- Company Overview for TREND LOGISTICS INTERNATIONAL LIMITED (07545266)
- Filing history for TREND LOGISTICS INTERNATIONAL LIMITED (07545266)
- People for TREND LOGISTICS INTERNATIONAL LIMITED (07545266)
- More for TREND LOGISTICS INTERNATIONAL LIMITED (07545266)
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
|
|
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
|
|
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
|
|
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
|