TRENDING VENTURES LIMITED: Filings
Overview
| Company Name | TRENDING VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08577832 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRENDING VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Tharaka Dananjaya De Alwis as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Tharaka Dananjaya De Alwis as a person with significant control on Dec 13, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 18 Heathdene Road Wallington Surrey SM6 0TB England to 315 Uppingham Road Leicester Leicestershire LE5 4DN on Jul 09, 2019 | 1 pages | AD01 | ||||||||||
Cessation of David Peter Thompson as a person with significant control on Jul 09, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David Peter Thompson as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 49 Oxford Street Leicester LE1 5XY to 18 Heathdene Road Wallington Surrey SM6 0TB on May 06, 2016 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0