Advanced company searchLink opens in new window

TRING ENTERTAINMENTS LIMITED

Company number 01878772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2021 DS01 Application to strike the company off the register
25 Aug 2021 AA01 Previous accounting period shortened from 31 December 2021 to 23 August 2021
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
06 Sep 2018 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 6 September 2018
13 Mar 2018 PSC04 Change of details for Ziad Tarek Mounla as a person with significant control on 28 February 2017
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 228,579
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Apr 2015 TM01 Termination of appointment of Ragy Marie Therese as a director on 11 December 2014
23 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 228,579
30 Sep 2014 AA Full accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Ragy Marie Therese as a director
20 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 228,579
27 Sep 2013 AA Full accounts made up to 31 December 2012