Advanced company searchLink opens in new window

E-TRENDZ LIMITED

Company number 07196336

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AP01 Appointment of Mr Nirmal Tanna as a director on 1 July 2011
14 Sep 2011 TM01 Termination of appointment of Nicholas Haider as a director on 2 July 2011
08 Jun 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
08 Jun 2011 CH01 Director's details changed for Mr Nicholas Haider on 8 June 2011
08 Jun 2011 TM02 Termination of appointment of Nicholas Haider as a secretary
19 May 2011 TM01 Termination of appointment of Balpreet Gujral as a director
19 May 2011 AD01 Registered office address changed from Unit 5 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ on 19 May 2011
22 Nov 2010 AD01 Registered office address changed from 42-44 Gorst Road Park Royal London NW10 6LD on 22 November 2010
30 Mar 2010 AD01 Registered office address changed from 40 Dollis Avenue Finchley London N3 1BU United Kingdom on 30 March 2010
19 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)