TRENDBOLD LIMITED

12570792
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
20 Mar 2025 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
22 Oct 2024 insolvency Liquidation In Administration Progress Report 24 Buy now
18 Apr 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
25 Mar 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Jan 2024 mortgage Statement of release/cease from a charge 1 Buy now
20 Oct 2023 insolvency Liquidation In Administration Progress Report 29 Buy now
10 Jun 2023 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
24 Mar 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
18 Oct 2022 insolvency Liquidation In Administration Progress Report 38 Buy now
15 Jun 2022 mortgage Statement of release/cease from a charge 1 Buy now
20 May 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 May 2022 insolvency Liquidation In Administration Proposals 51 Buy now
09 May 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
09 Mar 2022 officers Termination of appointment of director (James William Foren Cox) 1 Buy now
09 Mar 2022 officers Appointment of director (Mr Robert Schneiderman) 2 Buy now
23 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Philip David Lewis) 1 Buy now
20 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2021 officers Appointment of director (Mr Philip David Lewis) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2020 resolution Resolution 2 Buy now
13 Nov 2020 incorporation Memorandum Articles 12 Buy now
06 Nov 2020 mortgage Registration of a charge 66 Buy now
03 Nov 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Jul 2020 mortgage Registration of a charge 33 Buy now
30 Jun 2020 mortgage Registration of a charge 38 Buy now
22 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 officers Termination of appointment of director (Lyn Bond) 1 Buy now
22 Jun 2020 officers Appointment of director (Mr James William Foren Cox) 2 Buy now
24 Apr 2020 incorporation Incorporation Company 45 Buy now