- Company Overview for ALLSOP TRADING SOLUTIONS LTD (11208010)
- Filing history for ALLSOP TRADING SOLUTIONS LTD (11208010)
- People for ALLSOP TRADING SOLUTIONS LTD (11208010)
- More for ALLSOP TRADING SOLUTIONS LTD (11208010)
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
|
|
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 |