TIME 2 PLAY TRADING LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered 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

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewStatement of affairs

View Document

18/08/2518 August 2025 NewAppointment of a voluntary liquidator

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

21/10/2421 October 2024 Current accounting period extended from 2025-07-31 to 2026-01-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Director's details changed for Mr Paul Richard Hobbs on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Paul Richard Hobbs as a person with significant control on 2024-07-24

View Document

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

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

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

View Document

09/04/249 April 2024

View Document

29/11/2329 November 2023 Termination of appointment of Nisa Michelle Busby as a director on 2023-11-02

View Document

27/11/2327 November 2023

View Document

08/11/238 November 2023 Termination of appointment of Nisa Michelle Busby as a director on 2023-11-02

View Document

03/11/233 November 2023 Cessation of Nisa Michelle Busby as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Notification of Paul Richard Hobbs as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

02/11/232 November 2023 Appointment of Mr Paul Richard Hobbs as a director on 2023-11-02

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

25/10/2325 October 2023 Notification of Nisa Busby as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Cessation of Richard Alan Conley as a person with significant control on 2023-10-01

View Document

22/10/2322 October 2023 Termination of appointment of Richard Alan Conley as a director on 2023-10-01

View Document

09/10/239 October 2023 Appointment of Ms Nisa Michelle Busby as a director on 2023-10-01

View Document

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

View Document

07/07/237 July 2023 Incorporation

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