- Company Overview for POT TO TROT LIMITED (12126527)
- Filing history for POT TO TROT LIMITED (12126527)
- People for POT TO TROT LIMITED (12126527)
- Registers for POT TO TROT LIMITED (12126527)
- More for POT TO TROT LIMITED (12126527)
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
|