- Company Overview for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- Filing history for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- People for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- Charges for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
- More for TRENDY CELT (BAXTER PLACE) LIMITED (06072209)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
09 Feb 2022 | PSC07 | Cessation of Csg Baxter's Place Limited as a person with significant control on 24 November 2021 | |
09 Feb 2022 | PSC02 | Notification of Csg Baxter's Place Holdings Limited as a person with significant control on 24 November 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Flat 1, 14 Blenheim Crescent London W11 1NN on 9 February 2022 | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
17 Aug 2020 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 | |
28 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
01 Sep 2017 | CH01 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 | |
12 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 29/01/2017 | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Feb 2017 | CS01 |
Confirmation statement made on 29 January 2017 with updates
|
|
30 Jun 2016 | AD01 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 |