Advanced company searchLink opens in new window

LONDON TRENDS DESIGN LTD

Company number 06455801

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2013 DS01 Application to strike the company off the register
08 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100,000
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AD01 Registered office address changed from Unit 2 Mowat Industrial Estate Sandown Road Watford Hertfordshire WD24 7UY on 1 July 2011
03 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
18 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100,000
27 May 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100,000
25 May 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100,000
25 May 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100,000
15 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Ketan Shah on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Mr Anuj Shah on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Vimal Shah on 15 January 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Jan 2009 363a Return made up to 18/12/08; full list of members
16 Feb 2008 395 Particulars of mortgage/charge
12 Feb 2008 395 Particulars of mortgage/charge
23 Dec 2007 288b Secretary resigned
23 Dec 2007 288b Director resigned
21 Dec 2007 287 Registered office changed on 21/12/07 from: 95 valley road rickmansworth hertfordshire WD3 4BL