Advanced company searchLink opens in new window

TRENDEX LIMITED

Company number 01117215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2009 DS01 Application to strike the company off the register
15 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
Statement of capital on 2009-10-15
  • GBP 20,800
15 Oct 2009 CH01 Director's details changed for Jeffrey Michael Whiteway on 11 October 2009
15 Oct 2009 CH01 Director's details changed for Michael Charles Ewart-Smith on 11 October 2009
02 Mar 2009 288b Appointment Terminated Director linda kenneally
02 Mar 2009 288a Director appointed michael ewart-smith
07 Nov 2008 363a Return made up to 11/10/08; full list of members
07 Nov 2008 353 Location of register of members
07 Nov 2008 190 Location of debenture register
08 Oct 2008 288b Appointment Terminated Director alexander mccallum
23 Apr 2008 225 Accounting reference date extended from 30/04/2008 to 30/09/2008
12 Mar 2008 288b Appointment Terminated Secretary richard parry
20 Feb 2008 288a New secretary appointed
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
31 Jan 2008 288a New director appointed
31 Jan 2008 288a New director appointed
26 Nov 2007 363a Return made up to 11/10/07; full list of members
26 Nov 2007 288c Secretary's particulars changed
21 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006