TRACE CODES LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
23/02/2323 February 2023 | Application to strike the company off the register |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-01-31 |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
02/08/212 August 2021 | Registered office address changed from 21 Hambrook Road London SE25 4HL to 21a Mandalay Road London SW4 9EE on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-04-20 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA ENGLAND |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE WAHRLICH / 10/11/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | PREVSHO FROM 27/02/2015 TO 31/01/2015 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE WAHRLICH / 20/01/2016 |
10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
05/11/155 November 2015 | PREVSHO FROM 28/02/2015 TO 27/02/2015 |
18/09/1518 September 2015 | DISS40 (DISS40(SOAD)) |
17/09/1517 September 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
16/06/1516 June 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/02/1419 February 2014 | 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