1010 TRADING LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Certificate of change of name |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
06/12/246 December 2024 | Appointment of Mr Asen Ivanov as a director on 2024-05-09 |
06/12/246 December 2024 | Notification of Asen Ivanov as a person with significant control on 2024-05-09 |
05/12/245 December 2024 | Registered office address changed from PO Box 4385 11882759 - Companies House Default Address Cardiff CF14 8LH to 12 Fleeson Street Manchester M14 5NG on 2024-12-05 |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/10/243 October 2024 | Certificate of change of name |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | Compulsory strike-off action has been discontinued |
30/09/2430 September 2024 | Confirmation statement made on 2024-06-25 with updates |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
08/05/248 May 2024 | Cessation of Guisepi Granata as a person with significant control on 2024-05-07 |
08/05/248 May 2024 | Termination of appointment of Guiseppi Granata as a director on 2024-05-07 |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/05/243 May 2024 | Registered office address changed to PO Box 4385, 11882759 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-03 |
22/02/2422 February 2024 | Termination of appointment of Karen Worth as a director on 2024-02-07 |
22/02/2422 February 2024 | Appointment of Mr Guiseppi Granata as a director on 2024-02-10 |
22/02/2422 February 2024 | Notification of Guisepi Granata as a person with significant control on 2024-02-10 |
22/02/2422 February 2024 | 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 2024-02-22 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Confirmation statement made on 2023-06-25 with no updates |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
15/12/2315 December 2023 | Appointment of Ms Karen Worth as a director on 2023-10-10 |
15/12/2315 December 2023 | Confirmation statement made on 2022-06-25 with updates |
06/09/236 September 2023 | Termination of appointment of Kay Gascoyne as a director on 2022-05-19 |
06/09/236 September 2023 | Cessation of Kay Gascoyne as a person with significant control on 2022-05-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
13/05/2213 May 2022 | Registered office address changed from 10101 Ltd Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley Yorkshire S72 6DN England to 10101 Ltd Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Wentworth Road Mapplewell Barnsley Yorkshire S72 6DN on 2022-05-13 |
24/03/2224 March 2022 | Registered office address changed from , 10101 Ltd Voxbox 10, 92a High Street, Bentley, Yorkshire, DN5 0AB, England to 1 King Street Clitheroe BB7 2EN on 2022-03-24 |
16/01/2216 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Notification of Kay Gascoyne as a person with significant control on 2021-10-19 |
10/10/2110 October 2021 | Registered office address changed from 10101 Ltd Voxbox 10 Unit 5 Tanshelf Pontefract Yorkshire WF8 4PJ England to 10101 Ltd Voxbox 10 92a High Street Bentley Yorkshire DN5 0AB on 2021-10-10 |
10/10/2110 October 2021 | Cessation of Clare Auty as a person with significant control on 2021-06-10 |
30/09/2130 September 2021 | Appointment of Miss Kay Gascoyne as a director on 2021-08-03 |
29/09/2129 September 2021 | Termination of appointment of Clare Auty as a director on 2021-06-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/11/206 November 2020 | REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 10101 LTD 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND |
06/11/206 November 2020 | Registered office address changed from , 10101 Ltd 83, Ducie Street, Manchester, M1 2JQ, England to 1 King Street Clitheroe BB7 2EN on 2020-11-06 |
30/06/2030 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLARE AUTY / 24/06/2020 |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLARE AUTY / 29/06/2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
18/06/2018 June 2020 | APPOINTMENT TERMINATED, DIRECTOR KAY GASCOYNE |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM VOXBOX 2 UNIT 1 137 BARNSLEY ROAD SOUTH EMSALL YORKSHIRE WF9 2AE ENGLAND |
18/06/2018 June 2020 | Registered office address changed from , Voxbox 2 Unit 1, 137 Barnsley Road, South Emsall, Yorkshire, WF9 2AE, England to 1 King Street Clitheroe BB7 2EN on 2020-06-18 |
18/06/2018 June 2020 | CESSATION OF KAY GASCOYNE AS A PSC |
18/06/2018 June 2020 | DIRECTOR APPOINTED MRS CLARE AUTY |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE AUTY |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
07/06/207 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GASCOYNE |
26/05/2026 May 2020 | CESSATION OF KLAAK LTD AS A PSC |
14/04/2014 April 2020 | Registered office address changed from , Pbs Voxbox 2 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, England to 1 King Street Clitheroe BB7 2EN on 2020-04-14 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM PBS VOXBOX 2 186A PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CESSATION OF DAVID THOMAS ROY AYRE AS A PSC |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAK LTD |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY JEAN BENNETT |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 7 NEARNE COURT ORCHID WAY TORQUAY TQ2 8GZ UNITED KINGDOM |
03/12/193 December 2019 | Registered office address changed from , 7 Nearne Court Orchid Way, Torquay, TQ2 8GZ, United Kingdom to 1 King Street Clitheroe BB7 2EN on 2019-12-03 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYRE |
13/11/1913 November 2019 | DIRECTOR APPOINTED MISS KAY GASCOYNE |
14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company