- Company Overview for TOP TREADS TRADE HOLDINGS LIMITED (11147850)
- Filing history for TOP TREADS TRADE HOLDINGS LIMITED (11147850)
- People for TOP TREADS TRADE HOLDINGS LIMITED (11147850)
- Charges for TOP TREADS TRADE HOLDINGS LIMITED (11147850)
- More for TOP TREADS TRADE HOLDINGS LIMITED (11147850)
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) |
---|---|---|---|
28 Mar 2018 | MR01 | Registration of charge 111478500001, created on 27 March 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
26 Feb 2018 | AD01 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD United Kingdom to Unit 1 Crigglestone Industrial Estate Crigglestone Wakefield West Yorkshire WF4 3HT on 26 February 2018 | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | TM01 | Termination of appointment of Daniel John Mccormack as a director on 22 February 2018 | |
23 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
23 Feb 2018 | PSC01 | Notification of Stephen Henry Evans as a person with significant control on 22 February 2018 | |
23 Feb 2018 | PSC01 | Notification of Michael Peter Blackshaw as a person with significant control on 22 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Lupfaw Formations Limited as a director on 22 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Stephen Henry Evans as a director on 22 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Lupfaw Formations Limited as a person with significant control on 22 February 2018 | |
18 Jan 2018 | CH02 | Director's details changed for Lupfaw Fprmations Limited on 13 January 2018 | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|