EXACTRAK LIMITED: Filings
Overview
| Company Name | EXACTRAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04021313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXACTRAK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on May 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on Oct 09, 2014 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of S & J Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Edward Ufland as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Giles Matthew Hudson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stokes as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Ball as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Pauline Stokes as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0