- Company Overview for TRENDYMEDIA LIMITED (08331440)
- Filing history for TRENDYMEDIA LIMITED (08331440)
- People for TRENDYMEDIA LIMITED (08331440)
- More for TRENDYMEDIA LIMITED (08331440)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2016 | DS01 | Application to strike the company off the register | |
08 May 2016 | TM02 | Termination of appointment of Ernest Barrow as a secretary on 30 April 2016 | |
03 Feb 2016 | AR01 | Annual return made up to 2 February 2016 with full list of shareholders | |
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
03 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2012
|
|
17 Jan 2016 | TM01 | Termination of appointment of Ernest Barrow as a director on 17 January 2016 | |
17 Jan 2016 | AD01 | Registered office address changed from Craven Court 1 Craven Court Atlantic Street Altrincham Cheshire WA14 5DY to 19 Cadshaw Close Birchwood Warrington Cheshire WA3 7LR on 17 January 2016 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
15 Dec 2014 | AD01 | Registered office address changed from C/O Mr E Barrow Atlantic Business Centre, Suites 69/70, Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England to Craven Court 1 Craven Court Atlantic Street Altrincham Cheshire WA14 5DY on 15 December 2014 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 May 2014 | AD01 | Registered office address changed from C/O Mr E Barrow Atlantic Business Centre Suites 83/84 West Building Atlantic Street Altrincham Cheshire WN14 5NQ on 28 May 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
03 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
18 Sep 2013 | AP03 | Appointment of Mr Ernest Barrow as a secretary | |
18 Sep 2013 | AP01 | Appointment of Mr Stephen Paul Gibbon as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Ernest Barrow as a director | |
17 Sep 2013 | AD01 | Registered office address changed from United Business Centres Hurricane Court Hurricane Drive Liverpool L24 8RL United Kingdom on 17 September 2013 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2012 | TM01 | Termination of appointment of Peter Valaitis as a director | |
14 Dec 2012 | NEWINC | Incorporation |