Advanced company searchLink opens in new window

TREND LOGISTICS INTERNATIONAL LIMITED

Company number 07545266

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019
27 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
07 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
20 Oct 2017 PSC01 Notification of Bernd Linek as a person with significant control on 26 September 2017
20 Oct 2017 PSC01 Notification of Michael Lastring as a person with significant control on 25 September 2017
28 Sep 2017 AP01 Appointment of Mr Bernd Linek as a director on 26 September 2017
20 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
31 May 2016 CH01 Director's details changed for Mr Michael Joachim Lastring on 31 May 2016
02 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • EUR 100
27 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • EUR 100
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
16 Aug 2014 AP04 Appointment of Go Ahead Service Limited as a secretary on 25 July 2014
16 Aug 2014 AD01 Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND to 69 Great Hampton Street Birmingham West Midlands B18 6EW on 16 August 2014
08 Jul 2014 TM01 Termination of appointment of Horst Buschmann as a director
12 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • EUR 100