Advanced company searchLink opens in new window

TRENDYMEDIA LIMITED

Company number 08331440

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)
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
  • GBP 5
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 5
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
  • GBP 1
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
  • GBP 1
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