Trendstar (Bas) Limited

DataGardener
dissolved
Unknown

Trendstar (bas) Limited

07052782Private Limited With Share Capital

Unit 5 Little Reed Street, Hull, HU28JL
Incorporated

22/10/2009

Company Age

16 years

Directors

1

Employees

SIC Code

93130

Risk

not scored

Company Overview

Registration, classification & business activity

Trendstar (bas) Limited (07052782) is a private limited with share capital incorporated on 22/10/2009 (16 years old) and registered in hull, HU28JL. The company operates under SIC code 93130 - fitness facilities.

Private Limited With Share Capital
SIC: 93130
Unknown
Incorporated 22/10/2009
HU28JL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:18-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2022
Resolution
Category:Resolution
Date:11-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2020
Resolution
Category:Resolution
Date:06-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Capital Allotment Shares
Category:Capital
Date:24-07-2013
Capital Allotment Shares
Category:Capital
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Legacy
Category:Mortgage
Date:14-12-2010
Legacy
Category:Mortgage
Date:16-04-2010
Legacy
Category:Mortgage
Date:10-03-2010
Incorporation Company
Category:Incorporation
Date:22-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date28/07/2021
Latest Accounts31/12/2020

Trading Addresses

108-110 Southernhay, Basildon, Essex, SS141BF
Unit 5 Little Reed Street, Hull, HU28JLRegistered

Contact

Unit 5 Little Reed Street, Hull, HU28JL