TRENDS CONSULTING LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/1629 July 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1530 September 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/09/1522 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1529 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1423 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT / OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

04/04/114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 8 THAMES ROAD GRAYS ESSEX RM17 6JT

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED AYOBAMI EBENEZER ADENIBA LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/05/1022 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. AYOBAMI EBENZER ADENIBA / 18/03/2010

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MISS RASHIDAT YUSUFF

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

19/05/1019 May 2010 CHANGE OF NAME 05/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 3RD FLOOR 17 TAVISTOCK STREET COVENT GARDEN LONDON WC2E 7PA

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

16/05/0816 May 2008 CURRSHO FROM 31/03/2009 TO 28/02/2009

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company