- Company Overview for TRND LTD (07744181)
- Filing history for TRND LTD (07744181)
- People for TRND LTD (07744181)
- More for TRND LTD (07744181)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Katrin Plumpe as a director on 21 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Torsten Wohlrab as a director on 21 February 2018 | |
20 Feb 2018 | AD01 | Registered office address changed from Little London 8 Mill Street London SE1 2BA England to One Fleet Place London EC4M 7WS on 20 February 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Rebecca Rose Mackay Miller as a director on 31 December 2017 | |
11 Sep 2017 | AP01 | Appointment of Torsten Wohlrab as a director | |
07 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
07 Sep 2017 | AP01 | Appointment of Mr Torsten Wohlrab as a director on 31 August 2017 | |
07 Sep 2017 | PSC01 | Notification of Elisabeth Mohn as a person with significant control on 6 April 2016 | |
07 Sep 2017 | PSC07 | Cessation of Trnd Gmbh as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | TM01 | Termination of appointment of Paul Antony Mitchell as a director on 31 May 2017 | |
30 Nov 2016 | RP04AP01 | Second filing for the appointment of Rebecca Rose Mackay Miller as a director | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 21 August 2011
|
|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD01 | Registered office address changed from Little London 8 Mill Street London SE1 2BA England to Little London 8 Mill Street London SE1 2BA on 3 February 2016 | |
03 Feb 2016 | AD01 | Registered office address changed from Unit 3 28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to Little London 8 Mill Street London SE1 2BA on 3 February 2016 | |
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended |