Advanced company searchLink opens in new window

TRENDY GONE LIMITED

Company number 07247053

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
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