Advanced company searchLink opens in new window

BUCKETLIST TRADERS LIMITED

Company number 11266170

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)
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
  • GBP 2