- Company Overview for TREND CLOTHING LIMITED (SC427260)
- Filing history for TREND CLOTHING LIMITED (SC427260)
- People for TREND CLOTHING LIMITED (SC427260)
- More for TREND CLOTHING LIMITED (SC427260)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2019 | DS01 | Application to strike the company off the register | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of June Wing Yu Cheung as a person with significant control on 6 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Gordon James Burns Hendry as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from C/O C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Unit 9-11 R F L House Anderson Street Dunblane FK15 9AJ on 7 June 2017 | |
14 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
19 Apr 2016 | TM01 | Termination of appointment of James Edward Marshall as a director on 23 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Allan James Blair as a director on 23 March 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr James Edward Marshall on 22 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Ms June Wing Yu Cheung on 22 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Allan James Blair on 22 March 2016 | |
04 Apr 2016 | CH01 | Director's details changed for Mr Gordon James Burns Hendry on 22 March 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |