FORM TRENDS LTD
Status | DISSOLVED |
Company No. | 08576662 |
Category | Private Limited Company |
Incorporated | 20 Jun 2013 |
Age | 10 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 26 days |
SUMMARY
FORM TRENDS LTD is an dissolved private limited company with number 08576662. It was incorporated 10 years, 11 months, 12 days ago, on 20 June 2013 and it was dissolved 1 year, 2 months, 26 days ago, on 07 March 2023. The company address is 26 Alexander Street, London, W2 5NT, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2022
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Louise Karjian
Termination date: 2019-06-10
Documents
Appoint person secretary company with name date
Date: 02 Oct 2020
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-06-10
Officer name: Mrs Patricia Louse Karjian
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-10
Officer name: Miss Patricia Louise Karjian
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: 26 Alexander Street 26 Alexander Street London W2 5NT United Kingdom
New address: 26 Alexander Street London W2 5NT
Change date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Old address: 195 Brompton Road Knightsbridge London SW3 1LZ
Change date: 2018-07-03
New address: 26 Alexander Street 26 Alexander Street London W2 5NT
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Marc Gallina
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-01
Officer name: Eric Marc Gallina
Documents
Some Companies
21 CHURCH STREET (PETERBOROUGH) MANAGEMENT LTD
21 CHURCH STREET,PETERBOROUGH,PE6 0QB
Number: | 02815648 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10741231 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SCOTT STREET,PERTH,PH2 8JN
Number: | SC534298 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CRAIG PROPERTY MANAGEMENT LIMITED
TERNION COURT,CENTRAL MILTON KEYNES,MK9 1DP
Number: | 04139531 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
EAST ANGLIAN GARAGE CONVERSION LTD
YOUNG & CO,COLCHESTER,CO7 5AP
Number: | 08531515 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HANOVER STREET,LONDON,W1S 1YH
Number: | 06655658 |
Status: | ACTIVE |
Category: | Private Limited Company |