Based in Westhill, Trace Learning Solutions Ltd was registered on 13 March 2014, it's status in the Companies House registry is set to "Active". The companies directors are listed as Elder, Lynn, Henderson, Gillian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDER, Lynn | 13 March 2014 | - | 1 |
HENDERSON, Gillian | 13 March 2014 | 25 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 June 2020 | |
CS01 - N/A | 16 March 2020 | |
MR04 - N/A | 28 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
AA - Annual Accounts | 02 August 2019 | |
DISS40 - Notice of striking-off action discontinued | 27 March 2019 | |
CS01 - N/A | 26 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 February 2019 | |
CS01 - N/A | 03 April 2018 | |
PSC01 - N/A | 03 April 2018 | |
PSC04 - N/A | 03 April 2018 | |
PSC07 - N/A | 03 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 04 December 2017 | |
CS01 - N/A | 16 March 2017 | |
AP01 - Appointment of director | 20 November 2016 | |
TM01 - Termination of appointment of director | 20 November 2016 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 14 March 2016 | |
SH01 - Return of Allotment of shares | 10 February 2016 | |
AD01 - Change of registered office address | 06 October 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 24 March 2015 | |
MR01 - N/A | 28 February 2015 | |
AD01 - Change of registered office address | 13 October 2014 | |
NEWINC - New incorporation documents | 13 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 February 2015 | Fully Satisfied |
N/A |