Advanced company searchLink opens in new window

FIRST RUNG TRADING LIMITED

Company number 07652256

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2015 AD01 Registered office address changed from 4 Pegamoid Road London N18 2NG to 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 12 August 2015
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2015 DS01 Application to strike the company off the register
21 Apr 2015 TM01 Termination of appointment of Sarah Louise Wallace as a director on 21 April 2015
03 Sep 2014 AP03 Appointment of Ms Kay Lundy as a secretary on 19 March 2014
19 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 Aug 2014 TM01 Termination of appointment of Mark Francis Crawley as a director on 11 November 2013
19 Aug 2014 TM02 Termination of appointment of Michelle Keady as a secretary on 16 March 2014
19 Aug 2014 AD01 Registered office address changed from Centrepoint Community Centre Raphael Drive Watford Herts WD24 4GY England to 4 Pegamoid Road London N18 2NG on 19 August 2014
20 Dec 2013 AA Full accounts made up to 31 July 2013
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
27 Jun 2013 TM01 Termination of appointment of Chris Baker as a director
27 Jun 2013 TM02 Termination of appointment of Deniece Anderson as a secretary
27 Jun 2013 AP01 Appointment of Ms Suzanne Leila Ralton as a director
27 Jun 2013 AP01 Appointment of Ms Onike Gollo as a director
27 Jun 2013 AP01 Appointment of Ms Sarah Louise Wallace as a director
27 Jun 2013 AP03 Appointment of Mrs Michelle Keady as a secretary
27 Jun 2013 TM01 Termination of appointment of Hilary Robinson as a director
27 Jun 2013 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 27 June 2013
18 Dec 2012 AA Full accounts made up to 31 July 2012
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of John Moussikidis as a director
31 Jan 2012 AP01 Appointment of Mr John Moussikidis as a director
31 Jan 2012 AP01 Appointment of Mr Frank Edward Longworth as a director