This company is commonly known as Racing Fx Limited. The company was founded 9 years ago and was given the registration number 09150315. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | RACING FX LIMITED |
---|---|---|
Company Number | : | 09150315 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 July 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Buckinghamshire, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Station Road, Marlow, SL7 1NS | Director | 11 January 2018 | Active |
39, Long Acre, London, England, WC2E 9LG | Director | 27 April 2017 | Active |
39, Long Acre, London, England, WC2E 9LG | Director | 13 January 2016 | Active |
39, Long Acre, London, England, WC2E 9LG | Director | 03 October 2016 | Active |
39, Long Acre, London, England, WC2E 9LG | Director | 28 July 2014 | Active |
100, Pall Mall, London, England, SW1Y 5NQ | Director | 28 July 2014 | Active |
Mr Andrew James Rowland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 81, Station Road, Marlow, SL7 1NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-26 | Resolution | Resolution. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-20 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Capital | Capital allotment shares. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2016-11-19 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-23 | Officers | Termination director company with name termination date. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.