Advanced company searchLink opens in new window

POT TO TROT LIMITED

Company number 12126527

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
09 May 2023 PSC01 Notification of Robert Cooper as a person with significant control on 28 April 2023
09 May 2023 PSC07 Cessation of Christopher Stead as a person with significant control on 28 April 2023
09 May 2023 TM01 Termination of appointment of Christopher Stead as a director on 28 April 2023
24 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
22 Dec 2021 AP01 Appointment of Mr Robert Cooper as a director on 21 December 2021
22 Dec 2021 PSC07 Cessation of Shane James as a person with significant control on 9 December 2021
22 Dec 2021 PSC01 Notification of Christopher Stead as a person with significant control on 9 December 2021
22 Dec 2021 TM01 Termination of appointment of Shane James as a director on 9 December 2021
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Jun 2021 CS01 Confirmation statement made on 28 July 2020 with no updates
17 May 2021 AP01 Appointment of Mr Christopher Stead as a director on 17 May 2021
17 May 2021 AD01 Registered office address changed from C2 Arena Centre Nimrod Way Ferndown Dorset BH21 7UH to 188 Charminster Road Bournemouth BH8 9RL on 17 May 2021
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2019 AD01 Registered office address changed from 135 Stanpit Christchurch BH23 3LY United Kingdom to C2 Arena Centre Nimrod Way Ferndown Dorset BH21 7UH on 14 December 2019
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted