PAR TRACK TRADING CIC
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-11-30 |
22/10/2222 October 2022 | Termination of appointment of Stephen George Babb as a director on 2022-10-22 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
03/11/213 November 2021 | Accounts for a dormant company made up to 2020-11-30 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
07/12/207 December 2020 | 30/11/19 TOTAL EXEMPTION FULL |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCRAFTON |
18/02/2018 February 2020 | REGISTERED OFFICE CHANGED ON 18/02/2020 FROM NO 26 FORE STREET LISKEARD CORNWALL PL14 3JB |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company