SCORPIO TRACK LTD

08371035: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08371035
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 27 days

SUMMARY

SCORPIO TRACK LTD is an dissolved private limited company with number 08371035. It was incorporated 11 years, 4 months, 6 days ago, on 23 January 2013 and it was dissolved 1 year, 27 days ago, on 02 May 2023. The company address is 08371035: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-08

Officer name: Mr Mark Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Anderson

Notification date: 2018-08-08

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Aug 2018

Category: Address

Type: AD03

New address: 83E Mitcham Road London E6 3NG

Documents

View document PDF

Change sail address company with new address

Date: 03 Aug 2018

Category: Address

Type: AD02

New address: 83E Mitcham Road London E6 3NG

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 08371035: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Raza

Termination date: 2017-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-02

Psc name: Waseem Raza

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anderson

Appointment date: 2017-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waseem Raza

Termination date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: PO Box 4385 Cardiff CF14 8LH

Old address: , 186 Dawlish Drive, Ilford, IG3 9EQ, England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-23

Officer name: Mr Waseem Raza

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Malik Nadeem Ur Rehman

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Waseem Raza

Appointment date: 2017-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malik Nadeem Ur Rehman

Termination date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Mark Anderson

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malik Nadeem Ur Rehman

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malik Nadeem Ur Rehman

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Anderson

Termination date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Mark Anderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

New address: 186 Dawlish Drive Ilford IG3 9EQ

Old address: , 269-275 Bank House Cranbrook Road, Ilford, Essex, IG1 4TG

Change date: 2016-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Termination director company

Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Waseen Raza

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-14

Officer name: Mr Mark Anderson

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fredrik Carl Sixten Gromer

Termination date: 2014-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Raza

Appointment date: 2014-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: , 83a Mitcham Road, London, E6 3NG, England

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseen Raza

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: , 186 Dawlish Drive, Ilford, Essex, IG3 9EQ, England

Change date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: , Bank House 269 to 275 Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4TG, England

Change date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waseem Raza

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrik Carl Sixten Gromer

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Address

Type: AD01

Old address: , 186 Dawlish Drive, Ilford, IG3 9EQ, England

Change date: 2014-02-12

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqar Raza

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fredrik Gromer

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2014

Action Date: 09 Feb 2014

Category: Address

Type: AD01

Old address: , Bank House 269 to 275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

Change date: 2014-02-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqar Raza

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pace 2 pace LTD\certificate issued on 24/09/13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: , Bank House 269 to 275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrik Carl Sixten Gromer

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Raza

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waseem Raza

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waseem Raza

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Old address: , 186 Dawlish Drive, Ilford, Essex, IG3 9EQ, England

Change date: 2013-09-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrik Carl Sixten Gromer

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waseem Raza

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCCORA LIMITED

9 ST ANNS ARCADE,MANCHESTER,M2 7HW

Number:03951441
Status:ACTIVE
Category:Private Limited Company

FILIPINO BRITISH NURSES EXTRA CARE EAST GRINSTEAD LTD

7 BARN FIELD PLACE,EAST GRINSTEAD,RH19 3FD

Number:08544635
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JJ MARKETING LIMITED

CLOCK BARN,OXFORDHSIRE,OX44 9PU

Number:04230132
Status:ACTIVE
Category:Private Limited Company

LAWRENCE RENEWABLES LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:08556012
Status:LIQUIDATION
Category:Private Limited Company

REVELACTION LIMITED

HOLLY COTTAGE MILL LANE,DEAL,CT14 0DU

Number:02864729
Status:ACTIVE
Category:Private Limited Company

TJM ELECTRONICS LTD

19 PENN HILL,YEOVIL,BA20 1SF

Number:10565067
Status:ACTIVE
Category:Private Limited Company

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