Advanced company searchLink opens in new window

1010 TRADING LTD

Company number 11882759

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)
28 Jan 2025 CERTNM Company name changed 10101 services LTD\certificate issued on 28/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-06
07 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2024 PSC01 Notification of Asen Ivanov as a person with significant control on 9 May 2024
06 Dec 2024 AP01 Appointment of Mr Asen Ivanov as a director on 9 May 2024
05 Dec 2024 AD01 Registered office address changed from PO Box 4385 11882759 - Companies House Default Address Cardiff CF14 8LH to 12 Fleeson Street Manchester M14 5NG on 5 December 2024
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2024 CERTNM Company name changed 10101 LTD\certificate issued on 03/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
01 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2024 CS01 Confirmation statement made on 25 June 2024 with updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 May 2024 PSC07 Cessation of Guisepi Granata as a person with significant control on 7 May 2024
08 May 2024 TM01 Termination of appointment of Guiseppi Granata as a director on 7 May 2024
03 May 2024 RP10 Address of person with significant control Mr Guisepi Granata changed to 11882759 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 May 2024
03 May 2024 RP09 Address of officer Ms Karen Worth changed to 11882759 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 May 2024
03 May 2024 RP09 Address of officer Mr Guiseppi Granata changed to 11882759 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 May 2024
03 May 2024 RP05 Registered office address changed to PO Box 4385, 11882759 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2024
22 Feb 2024 AP01 Appointment of Mr Guiseppi Granata as a director on 10 February 2024
  • ANNOTATION Part Admin Removed The Directors Service Address on the AP01 was administratively removed from the public register on 03/05/2024 as the material was not properly delivered.
22 Feb 2024 PSC01 Notification of Guisepi Granata as a person with significant control on 10 February 2024
  • ANNOTATION Part Admin Removed The service address of the Person with Significant Control on the PSC01 was administratively removed from the public register on 03/05/2024 as the material was not properly delivered.
22 Feb 2024 TM01 Termination of appointment of Karen Worth as a director on 7 February 2024
22 Feb 2024 AD01 Registered office address changed from , 10101 Ltd Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, Yorkshire, S72 6DN, England to 1 King Street Clitheroe BB7 2EN on 22 February 2024
  • ANNOTATION Clarification The Registered Office Address on the form AD01 was removed from public view on 03/05/2024.
16 Dec 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 25 June 2022 with updates
15 Dec 2023 AP01 Appointment of Ms Karen Worth as a director on 10 October 2023
  • ANNOTATION Part Admin Removed The Directors Service Address on the AP01 was administratively removed from the public register on 03/05/2024 as the material was not properly delivered.
06 Sep 2023 PSC07 Cessation of Kay Gascoyne as a person with significant control on 31 May 2022