Advanced company searchLink opens in new window

TRENDCALL SERVICES LIMITED

Company number 05266687

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2010 DS01 Application to strike the company off the register
22 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
  • GBP 3
21 Oct 2009 CH01 Director's details changed for Mba Ilco Schipper on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Lex Van Den Hondel on 21 October 2009
21 Oct 2009 AD01 Registered office address changed from Flat 2 6 Riggindale Road London SW16 1QJ on 21 October 2009
22 Oct 2008 363a Return made up to 21/10/08; full list of members
22 Oct 2008 288c Secretary's Change of Particulars / rune gellein / 01/09/2008 / HouseName/Number was: , now: na; Street was: flat 2, now: 153 whatley avenue; Area was: 6 riggindale road, now: ; Post Code was: SW16 1QJ, now: sw 20 9NT
22 Oct 2008 288c Director's Change of Particulars / lex van den hondel / 01/09/2008 / Nationality was: british, now: dutch; HouseName/Number was: , now: na; Street was: sumatrakade 969 sumatrakade 969, now: aagje dekenstraat 17; Post Town was: amsterdam, now: hoofddorp; Region was: 1019RC, now: 2135RJ
27 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
11 Dec 2007 AA Total exemption small company accounts made up to 31 October 2006
26 Oct 2007 288c Director's particulars changed
26 Oct 2007 363a Return made up to 21/10/07; full list of members
14 Dec 2006 363a Return made up to 21/10/06; full list of members
05 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
08 Nov 2005 363a Return made up to 21/10/05; full list of members
28 Sep 2005 288c Director's particulars changed
28 Sep 2005 288c Director's particulars changed
29 Oct 2004 288a New director appointed
29 Oct 2004 288a New secretary appointed
29 Oct 2004 288a New director appointed
29 Oct 2004 287 Registered office changed on 29/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
29 Oct 2004 288b Secretary resigned