Advanced company searchLink opens in new window

TRENDY EDGE LIMITED

Company number 09143016

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Micro company accounts made up to 31 October 2018
30 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 31 October 2017
21 Nov 2017 AD01 Registered office address changed from Flat 611, Icon Apartments 32 Duckett Street London E1 4FX England to Flat 611, Icon Apartments 32 Duckett Street London E1 4FX on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from 32 Duckett Street Flat 611, Icon Apartments London E1 4FX England to Flat 611, Icon Apartments 32 Duckett Street London E1 4FX on 21 November 2017
20 Nov 2017 AD01 Registered office address changed from Flat 49, Sledge Tower Dalston Square London E8 3GT England to 32 Duckett Street Flat 611, Icon Apartments London E1 4FX on 20 November 2017
31 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
26 Jul 2017 CH01 Director's details changed for Mr Mario Rodriguez-Lopez on 25 July 2017
25 Jul 2017 PSC04 Change of details for Mr Mario Rodriguez-Lopez as a person with significant control on 25 July 2017
28 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jun 2017 AD01 Registered office address changed from Flat 3 Ontario Point 28 Surrey Quays Road London SE16 7EE to Flat 49, Sledge Tower Dalston Square London E8 3GT on 5 June 2017
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AD01 Registered office address changed from Flat 801 Sketch Apartments 42 White Horse Lane London E1 3FY United Kingdom to Flat 3 Ontario Point 28 Surrey Quays Road London SE16 7EE on 30 July 2015
28 May 2015 CH01 Director's details changed for Mario Rodriguez-Lopez on 28 May 2015
07 Feb 2015 AA01 Current accounting period extended from 31 July 2015 to 31 October 2015
07 Feb 2015 AP01 Appointment of Mario Rodriguez-Lopez as a director on 5 February 2015
07 Feb 2015 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 February 2015
07 Feb 2015 TM01 Termination of appointment of Lee Christopher Gilburt as a director on 5 February 2015
07 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
07 Feb 2015 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Flat 801 Sketch Apartments 42 White Horse Lane London E1 3FY on 7 February 2015