- Company Overview for TRENDY EDGE LIMITED (09143016)
- Filing history for TRENDY EDGE LIMITED (09143016)
- People for TRENDY EDGE LIMITED (09143016)
- More for TRENDY EDGE LIMITED (09143016)
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
|
|
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
|
|
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 |