RACING COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 03875171 |
Category | Private Limited Company |
Incorporated | 11 Nov 1999 |
Age | 24 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
RACING COMMUNICATIONS LIMITED is an dissolved private limited company with number 03875171. It was incorporated 24 years, 6 months, 29 days ago, on 11 November 1999 and it was dissolved 3 years, 8 months, 11 days ago, on 29 September 2020. The company address is 28 Wilton Road 28 Wilton Road, East Sussex, TN40 1EZ.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 15 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: William Eric Coomber
Documents
Change person secretary company with change date
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-11
Officer name: Mrs Suzanne Pardoe
Documents
Change person director company with change date
Date: 21 Dec 2010
Action Date: 11 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-11
Officer name: Suzanne Pardoe
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Pardoe
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: William Eric Coomber
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts amended with made up date
Date: 19 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AAMD
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/03; full list of members
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: 20 havelock road hastings east sussex TN34 1BP
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/02; full list of members
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/11/00; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 28/04/00--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 May 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 30/04/01
Documents
Some Companies
399 STRAND,LONDON,WC2R 0LX
Number: | 03920676 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB
Number: | 00580096 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 LANGHAM WAY,CARDIFF,CF11 8BJ
Number: | 11650054 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUINNS LAW ACCOUNTANTS LIMITED
MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SC293026 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS
Number: | 06247891 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELBY PROJECT SOLUTIONS LIMITED
BUSINESS SUITE,POULTON-LE-FYLDE,FY6 7AA
Number: | 09396896 |
Status: | ACTIVE |
Category: | Private Limited Company |