THE ROLLING ADVERTISING COMPANY (TRAC) LIMITED

Ryefield Court, 81 Joel Street Ryefield Court, 81 Joel Street, Middlesex, HA6 1LL
StatusDISSOLVED
Company No.05953482
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 27 days

SUMMARY

THE ROLLING ADVERTISING COMPANY (TRAC) LIMITED is an dissolved private limited company with number 05953482. It was incorporated 17 years, 8 months, 12 days ago, on 03 October 2006 and it was dissolved 9 years, 27 days ago, on 19 May 2015. The company address is Ryefield Court, 81 Joel Street Ryefield Court, 81 Joel Street, Middlesex, HA6 1LL.



Company Fillings

Gazette dissolved compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ricky D'auvergne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ricky D'auvergne

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edgar Anthony Chandiram

Change date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Stephanos Stavrou

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Sean Peter Chandiram

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Dean Jason Davies

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Dooner

Change date: 2009-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2010

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Edgar Anthony Chandiram

Change date: 2009-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark dooner

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed edgar anthony chandiram logged form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul gorman

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed edgar anthony chandiram

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/10/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID ALEX SPEDITION LTD

FLAT 1 PRINCE OF WALES HOUSE, 55,BARNSLEY,S71 1PS

Number:10772578
Status:ACTIVE
Category:Private Limited Company

GOOD GROOVE SONGS LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:03340202
Status:LIQUIDATION
Category:Private Limited Company

HOLOMAX LIMITED

40 ORCHARD DRIVE,NOTTINGHAM,NG12 3TP

Number:08169440
Status:ACTIVE
Category:Private Limited Company

HYTRONIK (UK) LIMITED

PRIORY HOUSE,HERTFORD,SG14 1NN

Number:09023403
Status:ACTIVE
Category:Private Limited Company

OLAMPICARAN LIMITED

103 UNIT 1,LONDON,W12 8NL

Number:07069787
Status:ACTIVE
Category:Private Limited Company

THE RON DEARING UTC

RON DEARING UTC,HULL,HU2 8BQ

Number:10009591
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source