- Company Overview for TRADE UP LIMITED (12915015)
- Filing history for TRADE UP LIMITED (12915015)
- People for TRADE UP LIMITED (12915015)
- Charges for TRADE UP LIMITED (12915015)
- Insolvency for TRADE UP LIMITED (12915015)
- Registers for TRADE UP LIMITED (12915015)
- More for TRADE UP LIMITED (12915015)
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) |
---|---|---|---|
26 Feb 2025 | AD01 | Registered office address changed from C/O Begbies Traynor, 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG to C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol Avon BS1 3AG on 26 February 2025 | |
10 Feb 2025 | AD04 | Register(s) moved to registered office address C/O Begbies Traynor, 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG | |
06 Feb 2025 | AD01 | Registered office address changed from Unit 3 Brassmill Lane Trading Estate Bath BA1 3JF United Kingdom to C/O Begbies Traynor, 3rd Floor, Castlemead Lower Castle Street Bristol BS1 3AG on 6 February 2025 | |
06 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
11 Oct 2024 | CH01 | Director's details changed for Oliver Norris on 10 October 2024 | |
03 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | SH02 | Sub-division of shares on 11 December 2023 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
29 Sep 2023 | CH01 | Director's details changed for Mr Sam Joseph Mccarthy on 29 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom to Unit 3 Brassmill Lane Trading Estate Bath BA1 3JF on 28 September 2023 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Sam Joseph Mccarthy on 14 June 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
01 Sep 2022 | PSC07 | Cessation of Pst Holdings Limited as a person with significant control on 31 August 2022 | |
01 Sep 2022 | PSC01 | Notification of Adam Norris as a person with significant control on 31 August 2022 | |
31 Aug 2022 | MR04 | Satisfaction of charge 129150150001 in full | |
30 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Dec 2021 | MR01 | Registration of charge 129150150001, created on 17 December 2021 | |
17 Nov 2021 | CERTNM |
Company name changed scooter exchange LIMITED\certificate issued on 17/11/21
|
|
16 Nov 2021 | CERTNM |
Company name changed moose LIMITED\certificate issued on 16/11/21
|
|
04 Oct 2021 | MA | Memorandum and Articles of Association | |
30 Sep 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates |