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)
04 Jul 2019 PSC07 Cessation of Trappd Games Limited as a person with significant control on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 July 2018
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 100
11 Oct 2018 PSC02 Notification of Trappd Games Limited as a person with significant control on 1 July 2018
11 Oct 2018 PSC01 Notification of Matthew Street as a person with significant control on 1 July 2018
08 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr David George Laird on 8 October 2018
08 Oct 2018 CH01 Director's details changed for Mr Mark Dixon on 8 October 2018
08 Oct 2018 CH03 Secretary's details changed for Mr Matthew Street on 30 June 2018
08 Oct 2018 CH01 Director's details changed for Mr Matthew Street on 30 June 2018
04 Sep 2018 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2018 CS01 Confirmation statement made on 21 May 2018 with updates
14 Aug 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 204 Holcot Lane Thistledown Barn Sywell Northampton Northamptonshire NN6 0BG on 14 August 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-22
  • GBP 3