Advanced company searchLink opens in new window

TRADE TODAY LTD

Company number SC464331

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)
31 Oct 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2020 DS02 Withdraw the company strike off application
19 May 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
12 May 2020 CS01 Confirmation statement made on 10 January 2019 with no updates
11 May 2020 CS01 Confirmation statement made on 10 January 2018 with no updates
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2018 DS01 Application to strike the company off the register
13 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 May 2017 AD01 Registered office address changed from 35 Cowgate Kirkintilloch Glasgow G66 1HW Scotland to Unit 5 203 High Street Kyle Centre Ayr KA7 1QT on 30 May 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
09 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
09 Jan 2017 AD01 Registered office address changed from Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ Scotland to 35 Cowgate Kirkintilloch Glasgow G66 1HW on 9 January 2017
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
07 May 2016 AD01 Registered office address changed from 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED to Unit 5 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BJ on 7 May 2016
04 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
18 Sep 2015 AD01 Registered office address changed from 27-a Dockhead Street Saltcoats Ayrshire KA21 5ED Scotland to 67-a Dockhead Street Saltcoats Ayrshire KA21 5ED on 18 September 2015
15 Sep 2015 CERTNM Company name changed forum shopping centre LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14