2011 TRADING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Liquidators' statement of receipts and payments to 2024-12-12

View Document

20/12/2320 December 2023 Registered office address changed from 2 Pyke Road Lincoln Lincolnshire LN6 3QS United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-12-20

View Document

20/12/2320 December 2023 Statement of affairs

View Document

18/12/2318 December 2023 Appointment of a voluntary liquidator

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

10/11/2310 November 2023 Termination of appointment of Stuart Maclaren as a director on 2023-10-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/12/2230 December 2022 Registered office address changed from 2 Pyke Road Lincoln Lincolnshire LN6 3QS England to 2 Pyke Road Lincoln Lincolnshire LN6 3QS on 2022-12-30

View Document

28/02/2228 February 2022 Notification of Direct Sourcing Ingredients Ltd as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Mr Stuart Maclaren as a person with significant control on 2022-02-25

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Cessation of Affinity Partnerships Limited as a person with significant control on 2021-12-20

View Document

18/02/2218 February 2022 Appointment of Mr Stuart Maclaren as a director on 2021-12-20

View Document

18/02/2218 February 2022 Termination of appointment of Jonathan Luke Brewer as a director on 2021-12-22

View Document

18/02/2218 February 2022 Cessation of Luke Jones as a person with significant control on 2021-12-20

View Document

18/02/2218 February 2022 Notification of Stuart Maclaren as a person with significant control on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Jonathan Luke Brewer as a director on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Luke Jones as a director on 2021-09-27

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 66 ST PETERS AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / AFFINITY PARTNERSHIPS LIMITED / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JONES / 19/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE JONES / 19/09/2019

View Document

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / AFFINITY PARTNERSHIPS LIMITED / 10/06/2017

View Document

05/12/175 December 2017 CESSATION OF ISOBEL BEDFORD RAMUS AS A PSC

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JONES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY PARTNERSHIPS LIMITED

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

10/06/1710 June 2017 REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST PETER'S AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM MILLENIUM HOUSE LIME KILN WAY LINCOLN LN2 4US

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR LUKE JONES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISOBEL RAMUS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL BEDFORD RAMUS / 15/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 05/12/15 NO CHANGES

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 05/12/14 NO CHANGES

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 22 CHANTRY ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 2SF ENGLAND

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 24 CANNON TERRACE WISBECH CAMBRIDGESHIRE PE13 2QW

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROY GRUNDY

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED ISOBEL RAMUS

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BOHILL

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 17 HIGH STREET SANDGATE KENT CT21 3BD UNITED KINGDOM

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ROY GRUNDY

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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