TRACE RT LTD

06746426
9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
27 Apr 2021 resolution Resolution 1 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Mar 2021 accounts Annual Accounts 4 Buy now
10 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 4 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 4 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 4 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jul 2017 accounts Annual Accounts 4 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
05 Dec 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
11 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Nov 2014 officers Change of particulars for director (Alexandre Boan) 2 Buy now
11 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
27 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
17 Dec 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 3 Buy now
25 Nov 2012 officers Change of particulars for director (Alexandre Boan) 2 Buy now
25 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 officers Change of particulars for director (Alexandre Boan) 2 Buy now
26 Jul 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
17 Nov 2010 address Move Registers To Registered Office Company 1 Buy now
27 Aug 2010 officers Change of particulars for director (Alexandre Boan) 2 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 accounts Annual Accounts 1 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 address Move Registers To Sail Company 1 Buy now
02 Dec 2009 address Change Sail Address Company 1 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Alexandre Boan) 2 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from 8 fulmar court berrylands road surbiton surrey KT5 8RG 1 Buy now
03 Jun 2009 officers Director's change of particulars / alexandre boan / 28/05/2009 1 Buy now
07 Apr 2009 officers Director's change of particulars / alexandre boan / 01/04/2009 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 8 fulmar court berrylands road surbiton surrey KT5 8RG 1 Buy now
26 Nov 2008 officers Secretary appointed c a solutions 2 Buy now
26 Nov 2008 officers Director appointed alexandre boan 2 Buy now
26 Nov 2008 accounts Accounting reference date shortened from 30/11/2009 to 31/10/2009 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from ca solutions LIMITED 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH 1 Buy now
12 Nov 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
12 Nov 2008 officers Appointment terminated director aderyn hurworth 1 Buy now
12 Nov 2008 address Registered office changed on 12/11/2008 from 2ND floor st james house 9-15 st james road surbiton surrey KT6 4QH 1 Buy now
11 Nov 2008 incorporation Incorporation Company 6 Buy now