- Company Overview for TRENDHIT LIMITED (02199561)
- Filing history for TRENDHIT LIMITED (02199561)
- People for TRENDHIT LIMITED (02199561)
- Charges for TRENDHIT LIMITED (02199561)
- Insolvency for TRENDHIT LIMITED (02199561)
- More for TRENDHIT LIMITED (02199561)
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) |
---|---|---|---|
31 Dec 2015 | RM01 |
Appointment of receiver or manager
|
|
31 Dec 2015 | RM01 |
Appointment of receiver or manager
|
|
31 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 June 2015 | |
30 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 December 2015 | |
30 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 June 2015 | |
27 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 December 2014 | |
27 Feb 2015 | 3.6 | Receiver's abstract of receipts and payments to 11 December 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from Suite 107 Aldersgate Street London EC1A 4AE England on 17 April 2014 | |
17 Apr 2014 | AD01 | Registered office address changed from 7 Baxter Court 22 - 24 High Baxter Street Bury St Edmunds Suffolk IP33 1ES on 17 April 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
24 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | RM01 | Appointment of receiver or manager | |
19 Dec 2013 | RM01 | Appointment of receiver or manager | |
19 Dec 2013 | RM01 | Appointment of receiver or manager | |
19 Dec 2013 | RM01 | Appointment of receiver or manager | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
19 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | CH01 | Director's details changed | |
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Anthony Leonard Baker on 23 November 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Sep 2012 | AD01 | Registered office address changed from 250 Avenue West Great Notley Braintree Essex CM77 7AA on 4 September 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |