1010 TRADING LTD

Company Documents

DateDescription
28/01/2528 January 2025 Certificate of change of name

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

06/12/246 December 2024 Appointment of Mr Asen Ivanov as a director on 2024-05-09

View Document

06/12/246 December 2024 Notification of Asen Ivanov as a person with significant control on 2024-05-09

View Document

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

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Certificate of change of name

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-06-25 with updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Cessation of Guisepi Granata as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Termination of appointment of Guiseppi Granata as a director on 2024-05-07

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

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

View Document

22/02/2422 February 2024 Termination of appointment of Karen Worth as a director on 2024-02-07

View Document

22/02/2422 February 2024 Appointment of Mr Guiseppi Granata as a director on 2024-02-10

View Document

22/02/2422 February 2024 Notification of Guisepi Granata as a person with significant control on 2024-02-10

View Document

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

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Appointment of Ms Karen Worth as a director on 2023-10-10

View Document

15/12/2315 December 2023 Confirmation statement made on 2022-06-25 with updates

View Document

06/09/236 September 2023 Termination of appointment of Kay Gascoyne as a director on 2022-05-19

View Document

06/09/236 September 2023 Cessation of Kay Gascoyne as a person with significant control on 2022-05-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

16/01/2216 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Notification of Kay Gascoyne as a person with significant control on 2021-10-19

View Document

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

View Document

10/10/2110 October 2021 Cessation of Clare Auty as a person with significant control on 2021-06-10

View Document

30/09/2130 September 2021 Appointment of Miss Kay Gascoyne as a director on 2021-08-03

View Document

29/09/2129 September 2021 Termination of appointment of Clare Auty as a director on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 10101 LTD 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

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

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE AUTY / 24/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE AUTY / 29/06/2020

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAY GASCOYNE

View Document

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

View Document

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

View Document

18/06/2018 June 2020 CESSATION OF KAY GASCOYNE AS A PSC

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS CLARE AUTY

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE AUTY

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

07/06/207 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GASCOYNE

View Document

26/05/2026 May 2020 CESSATION OF KLAAK LTD AS A PSC

View Document

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

View Document

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CESSATION OF DAVID THOMAS ROY AYRE AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAAK LTD

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY JEAN BENNETT

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 7 NEARNE COURT ORCHID WAY TORQUAY TQ2 8GZ UNITED KINGDOM

View Document

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

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AYRE

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MISS KAY GASCOYNE

View Document

14/03/1914 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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