- Company Overview for TRENDSET LTD (08058849)
- Filing history for TRENDSET LTD (08058849)
- People for TRENDSET LTD (08058849)
- Insolvency for TRENDSET LTD (08058849)
- More for TRENDSET LTD (08058849)
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 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | L64.07 | Completion of winding up | |
11 Nov 2015 | COCOMP | Order of court to wind up | |
08 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2014 | AD01 | Registered office address changed from 15a Anchor Road Aldridge Walsall WS9 8PT United Kingdom to 30 Hunters Grove Hayes Middlesex UB3 3JD on 2 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Christi Izhar Alam as a director on 15 August 2013 | |
01 Sep 2014 | TM01 | Termination of appointment of John Wright as a director on 15 August 2013 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
12 Aug 2013 | AP01 | Appointment of Mr John Wright as a director | |
12 Aug 2013 | TM01 | Termination of appointment of William Murphy as a director | |
06 Aug 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
04 May 2012 | NEWINC |
Incorporation
|