Advanced company searchLink opens in new window

TRAPPD PETERBOROUGH LTD

Company number 10783385

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)
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