Trk Shoreditch Limited

DataGardener
dissolved
Unknown

Trk Shoreditch Limited

08167233Private Limited With Share Capital

2Nd Floor, Regis House, 45 King William Street, London, EC4R9AN
Incorporated

03/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Trk Shoreditch Limited (08167233) is a private limited with share capital incorporated on 03/08/2012 (13 years old) and registered in london, EC4R9AN. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 03/08/2012
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:30-07-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:30-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:12-06-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Memorandum Articles
Category:Incorporation
Date:16-10-2020
Resolution
Category:Resolution
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Resolution
Category:Resolution
Date:05-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2014
Resolution
Category:Resolution
Date:18-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2013
Capital Allotment Shares
Category:Capital
Date:06-02-2013
Capital Allotment Shares
Category:Capital
Date:06-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:05-01-2013
Resolution
Category:Resolution
Date:05-01-2013
Incorporation Company
Category:Incorporation
Date:03-08-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date28/07/2023
Latest Accounts31/07/2022

Trading Addresses

Unit 8, 12-18 Hoxton Street, London, N16NG
2Nd Floor, Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Related Companies

2

Contact

rumchronicles.therumkitchen.com
2Nd Floor, Regis House, 45 King William Street, London, EC4R9AN