- Company Overview for TRAPPD PETERBOROUGH LTD (10783385)
- Filing history for TRAPPD PETERBOROUGH LTD (10783385)
- People for TRAPPD PETERBOROUGH LTD (10783385)
- More for TRAPPD PETERBOROUGH LTD (10783385)
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) |
---|---|---|---|
27 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
06 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
23 Jan 2023 | CH01 | Director's details changed for Mr David George Laird on 23 January 2023 | |
23 Jan 2023 | PSC05 | Change of details for Trappd Escape Limited as a person with significant control on 20 January 2023 | |
20 Jan 2023 | AD01 | Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northampton NN6 0BN on 20 January 2023 | |
02 Aug 2022 | PSC02 | Notification of Trappd Escape Limited as a person with significant control on 5 July 2019 | |
01 Aug 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
01 Aug 2022 | PSC07 | Cessation of Trappd Games Limited as a person with significant control on 5 July 2019 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
30 Jul 2021 | AA01 | Current accounting period shortened from 31 July 2020 to 30 July 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jul 2020 | PSC07 | Cessation of Trappd Escape Limited as a person with significant control on 5 July 2019 | |
23 Jul 2020 | PSC02 | Notification of Trappd Games Limited as a person with significant control on 5 July 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
11 Feb 2020 | TM02 | Termination of appointment of Matthew Street as a secretary on 5 July 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Matthew Street as a director on 5 July 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Mr David George Laird on 23 October 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 204 Holcot Lane Thistledown Barn Sywell Northampton Northamptonshire NN6 0BG to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 11 October 2019 | |
05 Jul 2019 | PSC07 | Cessation of Matthew Street as a person with significant control on 1 July 2019 | |
04 Jul 2019 | PSC02 | Notification of Trappd Escape Limited as a person with significant control on 1 July 2019 |