TIME 2 PLAY TRADING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered office address changed from 32 Eyre Street Sheffield S1 4QZ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2025-08-18 |
18/08/2518 August 2025 New | Resolutions |
18/08/2518 August 2025 New | Statement of affairs |
18/08/2518 August 2025 New | Appointment of a voluntary liquidator |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Registered office address changed from 8 Siddals Road Copeland Street Derby Derbyshire DE1 2PY to 32 Eyre Street Sheffield S1 4QZ on 2025-01-08 |
02/01/252 January 2025 | Confirmation statement made on 2024-11-03 with no updates |
21/10/2421 October 2024 | Current accounting period extended from 2025-07-31 to 2026-01-31 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Director's details changed for Mr Paul Richard Hobbs on 2024-07-24 |
24/07/2424 July 2024 | Change of details for Mr Paul Richard Hobbs as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Registered office address changed from PO Box 4385 14987665 - Companies House Default Address Cardiff CF14 8LH to 8 Siddals Road Copeland Street Derby Derbyshire DE1 2PY on 2024-07-24 |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 |
09/04/249 April 2024 | |
09/04/249 April 2024 | |
09/04/249 April 2024 | Registered office address changed to PO Box 4385, 14987665 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-09 |
09/04/249 April 2024 | |
29/11/2329 November 2023 | Termination of appointment of Nisa Michelle Busby as a director on 2023-11-02 |
27/11/2327 November 2023 | |
08/11/238 November 2023 | Termination of appointment of Nisa Michelle Busby as a director on 2023-11-02 |
03/11/233 November 2023 | Cessation of Nisa Michelle Busby as a person with significant control on 2023-11-02 |
03/11/233 November 2023 | Notification of Paul Richard Hobbs as a person with significant control on 2023-11-02 |
03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with updates |
02/11/232 November 2023 | Appointment of Mr Paul Richard Hobbs as a director on 2023-11-02 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
25/10/2325 October 2023 | Notification of Nisa Busby as a person with significant control on 2023-10-01 |
25/10/2325 October 2023 | Cessation of Richard Alan Conley as a person with significant control on 2023-10-01 |
22/10/2322 October 2023 | Termination of appointment of Richard Alan Conley as a director on 2023-10-01 |
09/10/239 October 2023 | Appointment of Ms Nisa Michelle Busby as a director on 2023-10-01 |
09/10/239 October 2023 | Registered office address changed from 5 Tewkesbury Road Cheltenham GL51 9AH England to 8 Siddals Road Derby DE1 2PY on 2023-10-09 |
07/07/237 July 2023 | Incorporation |
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