TRACE DESIGN & BUILD LTD

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

18/07/2418 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

29/08/2329 August 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

16/02/2216 February 2022 Termination of appointment of Avril Swarna Maria Morris as a director on 2022-02-10

View Document

22/10/2122 October 2021 Registered office address changed from Balfour House, Suite 206 C/O Freedmans 741 High Road North Finchley London N12 0BP United Kingdom to Nt Accountancy 28 Leman Street London E1 8ER on 2021-10-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL SILVA / 26/01/2020

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

05/12/185 December 2018 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 1 RANDOLPH CLOSE STOKE D'ABERNON COBHAM KT11 2SW UNITED KINGDOM

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL SWARNA MARIA MORRIS / 22/10/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS AVRIL SWARNA MARIA MORRIS

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR HOWARD ROYSTON MORRIS

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TOUCHDOWN SYSTEMS LTD


  • 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