Advanced company searchLink opens in new window

TRENDSETTERS (LEIC) LIMITED

Company number 07962832

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Nov 2015 TM01 Termination of appointment of Leelam Sobti as a director on 20 July 2015
29 Oct 2015 AP01 Appointment of Mr Sanjeev Sobti as a director on 15 July 2015
21 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2015 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
06 Feb 2014 AD01 Registered office address changed from Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ United Kingdom on 6 February 2014
16 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 AD02 Register inspection address has been changed
21 Mar 2012 AP01 Appointment of Leelam Sobti as a director
28 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
23 Feb 2012 NEWINC Incorporation