- Company Overview for TRADING DEPOT U.K. LIMITED (06039026)
- Filing history for TRADING DEPOT U.K. LIMITED (06039026)
- People for TRADING DEPOT U.K. LIMITED (06039026)
- Charges for TRADING DEPOT U.K. LIMITED (06039026)
- More for TRADING DEPOT U.K. LIMITED (06039026)
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) |
---|---|---|---|
22 Sep 2021 | TM01 | Termination of appointment of Andrew David Steel as a director on 12 August 2021 | |
31 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Jul 2021 | TM02 | Termination of appointment of Graham Philip Akers as a secretary on 5 July 2021 | |
09 Jul 2021 | AP03 | Appointment of Mr Richard Philip Robinson as a secretary on 5 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Graham Philip Akers as a director on 5 July 2021 | |
01 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
02 Mar 2021 | MR04 | Satisfaction of charge 060390260002 in full | |
02 Mar 2021 | MR01 | Registration of charge 060390260003, created on 26 February 2021 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Darren Paul House on 20 October 2020 | |
12 Nov 2020 | AP01 | Appointment of Ms Kelly Bolt as a director on 1 November 2020 | |
04 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
05 Aug 2020 | MR01 | Registration of charge 060390260002, created on 31 July 2020 | |
04 Aug 2020 | MR04 | Satisfaction of charge 060390260001 in full | |
22 Jul 2020 | TM01 | Termination of appointment of Andrew St John Watts as a director on 22 July 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Stuart Whiteford as a director on 26 June 2020 | |
07 May 2020 | PSC07 | Cessation of Cairngorm Capital Partners Lll Lp a Fund Managed by Cairngorm Capital Partners Llp as a person with significant control on 14 November 2019 | |
07 May 2020 | PSC02 | Notification of Turbo Acquisitions 10 Bidco Limited as a person with significant control on 14 November 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of Andrew David Grant as a director on 2 March 2020 | |
11 Feb 2020 | PSC02 | Notification of Cairngorm Capital Partners Lll Lp a Fund Managed by Cairngorm Capital Partners Llp as a person with significant control on 14 November 2019 | |
07 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
30 Dec 2019 | MA | Memorandum and Articles of Association | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | MR01 | Registration of charge 060390260001, created on 17 December 2019 |