- Company Overview for BUSINESS POP-UP TRADING SPACE LIMITED (08943190)
- Filing history for BUSINESS POP-UP TRADING SPACE LIMITED (08943190)
- People for BUSINESS POP-UP TRADING SPACE LIMITED (08943190)
- More for BUSINESS POP-UP TRADING SPACE LIMITED (08943190)
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
|
|
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
|
|
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 |