- Company Overview for TRADE 31 LTD (13938291)
- Filing history for TRADE 31 LTD (13938291)
- People for TRADE 31 LTD (13938291)
- Charges for TRADE 31 LTD (13938291)
- More for TRADE 31 LTD (13938291)
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
|