VARI-TRAC LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

25/01/2225 January 2022 Termination of appointment of Stephen John Clark as a director on 2022-01-24

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/10/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE SEAN KNIGHT / 16/10/2020

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE JOHN CLARK / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SEAN KNIGHT / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARK / 16/10/2020

View Document

16/10/2016 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE SEAN KNIGHT / 16/10/2020

View Document

10/10/2010 October 2020 Annual accounts for year ending 10 Oct 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

05/03/205 March 2020 20/01/20 STATEMENT OF CAPITAL GBP 4

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/10/19

View Document

10/10/1910 October 2019 Annual accounts for year ending 10 Oct 2019

View Accounts

25/04/1925 April 2019 SECOND FILED SH01 - 22/06/18 STATEMENT OF CAPITAL GBP 3

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

19/03/1919 March 2019 CURREXT FROM 30/04/2019 TO 10/10/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN CLARK

View Document

22/06/1822 June 2018 14/04/18 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE SEAN KNIGHT

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MR JAMIE SEAN KNIGHT

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JAMIE SEAN KNIGHT

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR STEPHEN JOHN CLARK

View Document

15/06/1815 June 2018 CESSATION OF MATTHEW DEAN HUDSON AS A PSC

View Document

10/04/1810 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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