- Company Overview for TRADEPAY LIMITED (09174361)
- Filing history for TRADEPAY LIMITED (09174361)
- People for TRADEPAY LIMITED (09174361)
- Insolvency for TRADEPAY LIMITED (09174361)
- More for TRADEPAY LIMITED (09174361)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Ground Floor, Unit 8, Riverside Court Riverside Road Pride Park Derby Derbyshire DE24 8JN to Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 7 November 2024 | |
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
|
|
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
|
|
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 |