- Company Overview for TRENDY GONE LIMITED (07247053)
- Filing history for TRENDY GONE LIMITED (07247053)
- People for TRENDY GONE LIMITED (07247053)
- Charges for TRENDY GONE LIMITED (07247053)
- More for TRENDY GONE LIMITED (07247053)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | CERTNM |
Company name changed solutions uk (ig) LIMITED\certificate issued on 01/10/14
|
|
09 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AD02 | Register inspection address has been changed from Ashlawns the Orchards Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2SW England | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
06 Feb 2013 | AD01 | Registered office address changed from 3 Mill Street Warwick CV34 4HB on 6 February 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
08 May 2012 | CH01 | Director's details changed for Steven Mills on 1 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Jason Williams on 1 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Tara Ealing on 1 May 2012 | |
08 May 2012 | CH01 | Director's details changed for Garry John Ealing on 1 May 2012 | |
17 Apr 2012 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom on 17 April 2012 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
25 Jul 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
25 Jul 2011 | AD02 | Register inspection address has been changed |