Advanced company searchLink opens in new window

BUSINESS POP-UP TRADING SPACE LIMITED

Company number 08943190

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)
02 May 2018 PSC02 Notification of Enterprise Legal Andfinancial Group Limited as a person with significant control on 25 April 2018
02 May 2018 PSC07 Cessation of Enterprise Trading Investments Ltd as a person with significant control on 25 April 2018
02 May 2018 AP01 Appointment of Mr Terence Ball as a director on 25 April 2018
02 May 2018 TM01 Termination of appointment of Thomas Peers as a director on 25 April 2018
02 May 2018 AD01 Registered office address changed from 3 41 Infirmary Road Blackburn BB2 3LP England to 25a Inglewhite Road Longridge Preston PR3 3JS on 2 May 2018
29 Mar 2018 AD01 Registered office address changed from 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS England to 3 41 Infirmary Road Blackburn BB2 3LP on 29 March 2018
01 Feb 2018 PSC02 Notification of Enterprise Trading Investments Ltd as a person with significant control on 31 January 2018
01 Feb 2018 PSC07 Cessation of Caltz Investments Ltd as a person with significant control on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Thomas Peers as a director on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of Terence Ball as a director on 31 January 2018
01 Feb 2018 TM01 Termination of appointment of Terence Ball as a director on 31 January 2018
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
02 Aug 2017 PSC02 Notification of Caltz Investments Ltd as a person with significant control on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from 25 Inglewhite Road Longridge Preston PR3 3JS England to 25a Inglewhite Road Longridge Preston Lancashire PR3 3JS on 2 August 2017
02 Aug 2017 PSC07 Cessation of Blank Canvas Investments Limited as a person with significant control on 2 August 2017
18 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 31 August 2016 with updates
22 Aug 2016 AP01 Appointment of Mr Terence Ball as a director on 20 June 2016
22 Aug 2016 TM01 Termination of appointment of Patricia Price as a director on 20 June 2016
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AD01 Registered office address changed from Unit 1, 27 Inglewhite Road Londgridge Preston PR3 3JS to 25 Inglewhite Road Longridge Preston PR3 3JS on 9 June 2016