Advanced company searchLink opens in new window

TRENDY CELT (BAXTER PLACE) LIMITED

Company number 06072209

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)
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
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 12/05/17.
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