LISTRAC FINANCE LIMITED: Filings
Overview
| Company Name | LISTRAC FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08046062 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LISTRAC FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS England to 1 More London Place London SE1 2AF on Oct 24, 2023 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 29, 2023
| 3 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Justin Antony James Tydeman as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colman Moher as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Anthony Kiernan as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2021 | 35 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for James Frankish on Apr 21, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Frankish on Apr 21, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matt James Baird on Apr 21, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Colman Moher on Nov 18, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Aug 31, 2020 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Apr 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2019 | 33 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
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