SINGLETRAX LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10608995
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 13 days

SUMMARY

SINGLETRAX LTD is an dissolved private limited company with number 10608995. It was incorporated 7 years, 4 months, 10 days ago, on 08 February 2017 and it was dissolved 2 years, 2 months, 13 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England

Change date: 2018-04-10

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 19 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-19

Psc name: Rowena Garcia

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: 31 Malpas Road Newport NP20 5PB

New address: Victory House 400 Pavilion Drive Northampton NN4 7PA

Change date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-19

Officer name: Jordan Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 19 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rowena Garcia

Appointment date: 2017-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

New address: 31 Malpas Road Newport NP20 5PB

Old address: 64 Griffith John Street Swansea SA1 2BP United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A HOWARTH & SONS LTD

32 GRENVILLE AVENUE,PRESTON,PR5 4UA

Number:10539859
Status:ACTIVE
Category:Private Limited Company

BROOKFIELD LAND LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11491635
Status:ACTIVE
Category:Private Limited Company

CROSBY SETTLE CARS LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:05736042
Status:LIQUIDATION
Category:Private Limited Company

CRYNANT PLANT LIMITED

LLWYN LLANC UCHAF FARM,NEATH,SA10 8SF

Number:01986755
Status:ACTIVE
Category:Private Limited Company

DARNALL REFRESHMENTS (YORKSHIRE) LTD

RIVERSIDE SERVICE STATION,LEEDS,LS4 2QD

Number:09543672
Status:ACTIVE
Category:Private Limited Company

FRESHTIME UK LIMITED

RIVERSIDE INDUSTRIAL ESTATE,BOSTON,PE21 7RJ

Number:03877917
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