- Company Overview for BUCKETLIST TRADERS LIMITED (11266170)
- Filing history for BUCKETLIST TRADERS LIMITED (11266170)
- People for BUCKETLIST TRADERS LIMITED (11266170)
- More for BUCKETLIST TRADERS LIMITED (11266170)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2020 | AD01 | Registered office address changed from Bucketlist Traders Limited 13th Floor Piccadilly Plaza Manchester M1 4BT England to 46 Gledholt Road Huddersfield HD1 4HR on 7 May 2020 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Asif Hussain on 21 March 2018 | |
13 Feb 2019 | PSC04 | Change of details for Mr Asif Hussain as a person with significant control on 21 March 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from 15 Bromley Road Huddersfield HD2 2XR England to Bucketlist Traders Limited 13th Floor Piccadilly Plaza Manchester M1 4BT on 13 February 2019 | |
24 Sep 2018 | AD01 | Registered office address changed from 15 Dunstarn Court Dunstarn Drive Leeds LS16 8DN United Kingdom to 15 Bromley Road Huddersfield HD2 2XR on 24 September 2018 | |
22 Sep 2018 | PSC07 | Cessation of James Hollis as a person with significant control on 21 September 2018 | |
22 Sep 2018 | TM01 | Termination of appointment of James Hollis as a director on 21 September 2018 | |
21 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-21
|