- Company Overview for TRADE SOURCE GLASGOW LTD (11330212)
- Filing history for TRADE SOURCE GLASGOW LTD (11330212)
- People for TRADE SOURCE GLASGOW LTD (11330212)
- More for TRADE SOURCE GLASGOW LTD (11330212)
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) |
---|---|---|---|
20 Jan 2025 | AP01 | Appointment of Mr Robert James Clarke as a director on 7 June 2024 | |
17 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with updates | |
17 Jan 2025 | PSC07 | Cessation of Lindsay Brown as a person with significant control on 7 June 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of Lindsay Brown as a director on 7 June 2024 | |
17 Jan 2025 | PSC01 | Notification of Robert James Clarke as a person with significant control on 7 June 2024 | |
17 Jan 2025 | CERTNM |
Company name changed business continues LTD\certificate issued on 17/01/25
|
|
17 Jan 2025 | AD01 | Registered office address changed from Greyhouse Business Centre 21 Greystone Road Carlisle Carlisle CA1 2DG to Metro Centre Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RT on 17 January 2025 | |
19 Jun 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
07 Jun 2024 | AD01 | Registered office address changed from PO Box 4385 11330212: Companies House Default Address Cardiff CF14 8LH to Greyhouse Business Centre 21 Greystone Road Carlisle Carlisle CA1 2DG on 7 June 2024 | |
25 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
16 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Lindsay Brown on 15 January 2021 | |
24 Jul 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
24 Jul 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2020 | PSC01 | Notification of Lindsay Brown as a person with significant control on 1 January 2020 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Lindsay Brown on 6 December 2019 |