- Company Overview for E-TRENDZ LIMITED (07196336)
- Filing history for E-TRENDZ LIMITED (07196336)
- People for E-TRENDZ LIMITED (07196336)
- More for E-TRENDZ LIMITED (07196336)
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
|
|
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
|