-
TRAKICE LIMITED - 88, Wood Street, London, EC2V 7QF, United Kingdom
Company Information
- Company registration number
- 08674562
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 88
- Wood Street
- London
- EC2V 7QF 88, Wood Street, London, EC2V 7QF UK
Management
- Managing Directors
- EVANS, Matthew James
- OBS 24 LLP
- OBS DIRECTORS LLP
- Company secretaries
- RJP SECRETARIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-03
- Age Of Company 2013-09-03 10 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Jamie Christopher Constable
- Mr Peter Martin Ward
- Rcapital Nominees Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Annual Return
- Due Date: 2017-09-17
- Last Date: 2016-09-03
-
TRAKICE LIMITED Company Description
- TRAKICE LIMITED is a ltd registered in United Kingdom with the Company reg no 08674562. Its current trading status is "live". It was registered 2013-09-03. It has declared SIC or NACE codes as "64209". It has 3 directors and 1 secretary.It can be contacted at 88 .
Get TRAKICE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trakice Limited - 88, Wood Street, London, EC2V 7QF, United Kingdom
- 2013-09-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRAKICE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-12-13) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-29) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2019-12-13) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-23) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-13) - AD01
-
liquidation-voluntary-declaration-of-solvency (2017-03-31) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2017-03-31) - 600
-
resolution (2017-03-31) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-02) - AA
-
confirmation-statement-with-updates (2016-09-05) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-10-01) - AA
-
gazette-filings-brought-up-to-date (2015-09-26) - DISS40
-
gazette-notice-compulsory (2015-09-01) - GAZ1
-
change-account-reference-date-company-previous-extended (2015-05-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
appoint-corporate-director-company-with-name (2014-06-30) - AP02
-
appoint-corporate-secretary-company-with-name (2014-06-30) - AP04
-
capital-alter-shares-subdivision (2014-05-19) - SH02
-
resolution (2014-05-19) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-09-03) - NEWINC