Advanced company searchLink opens in new window

TREND CLOTHING LIMITED

Company number SC427260

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)
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
  • GBP 1,400
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
  • GBP 1,400
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
  • GBP 200
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014