RACEDAY LIMITED
Status | DISSOLVED |
Company No. | 03206845 |
Category | Private Limited Company |
Incorporated | 03 Jun 1996 |
Age | 28 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2011 |
Years | 12 years, 8 months, 19 days |
SUMMARY
RACEDAY LIMITED is an dissolved private limited company with number 03206845. It was incorporated 28 years, 1 month, 3 days ago, on 03 June 1996 and it was dissolved 12 years, 8 months, 19 days ago, on 18 October 2011. The company address is 46 Camden Road, London, NW1 9DR, England.
Company Fillings
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Amarjit Singh Notta
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Michael Dutton
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr David Ian Bittiner
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Change date: 2010-05-18
Old address: C/O Asvsh Accountancy Services Ltd 309a Kentish Town Road London NW5 2TJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-04
Old address: 12 New Fetter Lane London EC4A 1AG
Documents
Capital allotment shares
Date: 21 Oct 2009
Action Date: 21 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-21
Capital : 106,351 GBP
Documents
Miscellaneous
Date: 17 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Form 123
Documents
Resolution
Date: 17 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed amarjit notta
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew curtis
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed james michael dutton
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts amended with made up date
Date: 08 Jan 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AAMD
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Mar 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/03; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/02; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/00; full list of members
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/11/98--------- £ si 23350@1
Documents
Resolution
Date: 29 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1999
Category: Capital
Type: 123
Description: £ nc 85000/106350 01/11/98
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/98; no change of members
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/97; full list of members
Documents
Legacy
Date: 21 Aug 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 08 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 30/06/97
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/97 to 31/03/97
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 16/07/96--------- £ si 82998@1=82998 £ ic 2/83000
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
FLAT 7, 229 BITTERNE ROAD WEST,SOUTHAMPTON,SO18 1BP
Number: | 10741966 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHALKPIT LANE,OXTED,RH8 0NF
Number: | 09415645 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL
Number: | OC345156 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
UPPER DECK ADMIRALS QUARTERS,THAMES DITTON,KT7 0XA
Number: | 07802738 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ
Number: | 05814918 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT
Number: | 03330570 |
Status: | ACTIVE |
Category: | Private Limited Company |