Advanced company searchLink opens in new window

TRADE 31 LTD

Company number 13938291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 PSC07 Cessation of Andrew Stephen Bellis as a person with significant control on 10 January 2024
26 Jan 2024 TM01 Termination of appointment of Andrew Stephen Bellis as a director on 10 January 2024
26 Jan 2024 AD01 Registered office address changed from C/O Taco 29 Church Street Warrington WA1 2SS England to 13 Palmyra Square South First Floor Office 2 Warrington WA1 1BL on 26 January 2024
11 May 2023 TM01 Termination of appointment of Michael Wilkinson as a director on 26 April 2023
11 May 2023 PSC07 Cessation of Micheal Wilkinson as a person with significant control on 26 April 2023
11 May 2023 AD01 Registered office address changed from Craft Punkz 31 Walton Road Stockton Heath Warrington WA4 6NJ England to C/O Taco 29 Church Street Warrington WA1 2SS on 11 May 2023
16 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
13 Apr 2022 MR01 Registration of charge 139382910001, created on 23 March 2022
12 Apr 2022 AD01 Registered office address changed from 13 Palmyra Square South Cultural Quarter Warrington WA1 1BL England to Craft Punkz 31 Walton Road Stockton Heath Warrington WA4 6NJ on 12 April 2022
12 Apr 2022 PSC07 Cessation of James Burrows as a person with significant control on 12 April 2022
12 Apr 2022 TM01 Termination of appointment of James Burrows as a director on 12 April 2022
24 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-24
  • GBP 100