Advanced company searchLink opens in new window

TRND LTD

Company number 07744181

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)
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
  • GBP 15,000
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
  • GBP 15,000
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