NORTH TRACK SOLUTIONS LIMITED

5 Avenue Road, Teddington, TW11 0BT, Middlesex, England
StatusDISSOLVED
Company No.08425637
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 11 days

SUMMARY

NORTH TRACK SOLUTIONS LIMITED is an dissolved private limited company with number 08425637. It was incorporated 11 years, 3 months, 14 days ago, on 01 March 2013 and it was dissolved 5 years, 11 days ago, on 04 June 2019. The company address is 5 Avenue Road, Teddington, TW11 0BT, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 2E Claremont Road Teddington Middlesex TW11 8DG

New address: 5 Avenue Road Teddington Middlesex TW11 0BT

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Tallantyre

Change date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catharine Ann Tallantyre

Change date: 2018-02-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-07

Psc name: Mr Nicholas Tallantyre

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mr Nicholas Tallantyre

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-16

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maurice Tallantyre

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catharine Ann Tallantyre

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS CHESTER LOVELL & CO LLP

2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN

Number:OC342276
Status:ACTIVE
Category:Limited Liability Partnership

ELLACOTT HOLDINGS LIMITED

22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:11296058
Status:ACTIVE
Category:Private Limited Company

MARINER SUPPORT ASSOCIATES LIMITED

101C ALEXANDRA PARADE,DUNOON,PA23 8AH

Number:SC265327
Status:ACTIVE
Category:Private Limited Company

PAPILLONS RESIDENTS' ASSOCIATION LIMITED

17 PAPILLONS WALK,LONDON,SE3 9SF

Number:01444491
Status:ACTIVE
Category:Private Limited Company

SIMPLY DIGITAL CONSULTING LIMITED

121 ALBERT STREET,FLEET,GU51 3SR

Number:09834317
Status:ACTIVE
Category:Private Limited Company

SMITH AND HARVEY LTD

35 MEADOWSWEET AVENUE,BRISTOL,BS34 7AN

Number:10871626
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