TRACY DI CARLO LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
13/01/2513 January 2025 | Application to strike the company off the register |
10/01/2510 January 2025 | Change of details for Mrs Tracy Ann Di Carlo as a person with significant control on 2025-01-10 |
10/01/2510 January 2025 | Registered office address changed from 25 Brantingham Drive Ingleby Barwick Stockton-on-Tees TS17 5LS England to 6-8 Freeman Street Grimsby DN32 7AA on 2025-01-10 |
10/01/2510 January 2025 | Director's details changed for Mrs Tracy Ann Di Carlo on 2025-01-10 |
10/01/2510 January 2025 | Withdraw the company strike off application |
07/01/257 January 2025 | Voluntary strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH UNITED KINGDOM |
24/12/1824 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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