Advanced company searchLink opens in new window

ALLSOP TRADING SOLUTIONS LTD

Company number 11208010

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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-14
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC07 Cessation of David Amara as a person with significant control on 5 January 2020
15 Jun 2020 TM01 Termination of appointment of David Amara as a director on 5 January 2020
15 Jun 2020 AP01 Appointment of Mr Rizgar Mahmood as a director on 5 January 2020
15 Jun 2020 PSC01 Notification of Rizgar Mahmood as a person with significant control on 5 January 2020
15 Jun 2020 AD01 Registered office address changed from Unit 2 Cwmbach Industrial Estate Cwmbach Aberdare CF44 0AE Wales to 16 Elms Road Worksop S80 1QD on 15 June 2020
16 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
16 Apr 2020 AP01 Appointment of Mr David Amara as a director on 4 January 2020
16 Apr 2020 PSC01 Notification of David Amara as a person with significant control on 4 January 2020
16 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 March 2020
16 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 March 2020
16 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 March 2020
15 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 2 Cwmbach Industrial Estate Cwmbach Aberdare CF44 0AE on 15 April 2020
09 Apr 2020 AA Accounts for a dormant company made up to 28 February 2020
09 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with updates
09 Apr 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 18 March 2020
09 Apr 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 18 March 2020
09 Apr 2020 AP01 Appointment of Mr Bryan Thornton as a director on 18 March 2020
18 Mar 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 18 March 2020
17 Feb 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 17 February 2020
17 Feb 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 February 2020