Advanced company searchLink opens in new window

TRADEPAY LIMITED

Company number 09174361

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 3 April 2024
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 3 April 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 3 April 2022
16 Nov 2021 AD01 Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF to Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN on 16 November 2021
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
12 Nov 2018 AD01 Registered office address changed from Cirrus Professional Services Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 12 November 2018
17 May 2018 LIQ02 Statement of affairs
20 Apr 2017 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on 20 April 2017
19 Apr 2017 600 Appointment of a voluntary liquidator
19 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-04
19 Apr 2017 4.70 Declaration of solvency
24 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr David Ian Peck on 27 January 2017
13 Jan 2017 AD01 Registered office address changed from 45 Leopold Street Derby Derbyshire DE1 2HF England to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 13 January 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
17 Dec 2015 TM02 Termination of appointment of Tracey Ann Mosley as a secretary on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Tracey Ann Mosley as a director on 17 December 2015
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 AD01 Registered office address changed from Unit 31 the Derwent Business Centre Clarke Street Derby DE1 2BU to 45 Leopold Street Derby Derbyshire DE1 2HF on 21 August 2015
21 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 December 2014