Advanced company searchLink opens in new window

TRENDS & BROTHERS CO., LTD.

Company number 06444593

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Jan 2019 CH01 Director's details changed for Yanbo Wang on 18 January 2019
18 Jan 2019 AP04 Appointment of Uk Jiecheng Business Limited as a secretary on 17 January 2019
18 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Jan 2019 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 18 January 2019
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
20 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 500,000
16 Feb 2016 CH01 Director's details changed for Yanbo Wang on 15 February 2016
05 Feb 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 February 2016
05 Feb 2016 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 4 February 2016
05 Feb 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 5 February 2016
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-25
  • GBP 500,000
31 Dec 2013 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 500,000
18 Dec 2013 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 December 2013
05 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012