NEXTRACE LTD

The Brandenburgh Suite The Brandenburgh Suite, London, SE1 3PH, England
StatusDISSOLVED
Company No.08876813
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months

SUMMARY

NEXTRACE LTD is an dissolved private limited company with number 08876813. It was incorporated 10 years, 4 months, 10 days ago, on 05 February 2014 and it was dissolved 2 years, 4 months ago, on 15 February 2022. The company address is The Brandenburgh Suite The Brandenburgh Suite, London, SE1 3PH, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mrs Wendy Odell Callaway

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Old address: 36 Old Jewry London EC2R 8DD

Change date: 2020-07-15

New address: The Brandenburgh Suite 54-58 Tanner Street London SE1 3PH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-16

Psc name: Patrizia Gona

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-14

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mrs Wendy Odell Callaway

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrizia Gona

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giovanni Gadaleta

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Gian Luca Berardocco

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Gian Luca Berardocco

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUOCO PIZZA LTD

WILLOW MEAD VINEYARDS ROAD,POTTERS BAR,EN6 4PG

Number:11791386
Status:ACTIVE
Category:Private Limited Company

HEYWEK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11864042
Status:ACTIVE
Category:Private Limited Company

L. SANDERS SUPPORT AND CONSULTANCY LTD.

59 RUFFORD AVENUE,LEEDS,LS19 7QR

Number:10752149
Status:ACTIVE
Category:Private Limited Company

LARKS LODGE LIMITED

97 ALBANY,BOURNEMOUTH,BH1 3EL

Number:04491620
Status:ACTIVE
Category:Private Limited Company

MENDED MINDS LTD

CENTENNIUM HOUSE 100 LOWER THAMES STREET,LONDON,EC3R 6DL

Number:10766894
Status:ACTIVE
Category:Private Limited Company

TARNVALE ESTATES LTD

FIRST FLOOR,SOUTHHALL,UB1 1QB

Number:03773102
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