TRENDIERS LIMITED - MIDDLESBROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-03-10 View Report
Gazette. Gazette notice voluntary. 2019-12-24 View Report
Dissolution. Dissolution application strike off company. 2019-12-11 View Report
Address. Change date: 2019-12-10. New address: 21 Clive Road Middlesbrough TS5 6AG. Old address: Suite 28 High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-11-24 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Accounts. Accounts type total exemption full. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2017-12-02 View Report
Confirmation statement. Statement with no updates. 2017-10-25 View Report
Accounts. Accounts type total exemption small. 2016-11-07 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Capital. Capital allotment shares. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Officers. Officer name: Mr Kaleem Ullah. Change date: 2016-03-01. 2016-07-11 View Report
Officers. Change date: 2016-03-01. Officer name: Mr Rabi Zahid. 2016-07-11 View Report
Address. New address: Suite 28 High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH. Change date: 2016-02-04. Old address: 34 Aske Road Middlesbrough Cleveland TS1 4DA. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-11-21 View Report
Annual return. With made up date full list shareholders. 2015-10-06 View Report
Accounts. Accounts type total exemption small. 2015-02-26 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Kaleem Ullah. 2014-10-30 View Report
Officers. Officer name: Mr Rabi Zahid. Change date: 2014-07-01. 2014-10-01 View Report
Address. Old address: 15 Athol Street Middlesbrough TS1 4NF England. Change date: 2014-10-01. New address: 34 Aske Road Middlesbrough Cleveland TS1 4DA. 2014-10-01 View Report
Incorporation. Capital: GBP 2 2013-09-30 View Report