Advanced company searchLink opens in new window

FIVE RINGS TRADE LIMITED

Company number 10042619

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2019 AP01 Appointment of Mr David James Walker as a director on 1 August 2019
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
25 Jan 2019 PSC01 Notification of Massud Sadiq as a person with significant control on 24 January 2019
25 Jan 2019 AD01 Registered office address changed from C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP England to 40 Tweedale Street Rochdale OL11 1HH on 25 January 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 AD01 Registered office address changed from Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ England to C/O Khan Mayer Associates Suite 119 River Park Trading Estate River Park Road Manchester M40 2XP on 29 November 2018
14 Jun 2018 PSC07 Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018
14 Jun 2018 PSC07 Cessation of Rumessa Sadiq as a person with significant control on 8 June 2018
14 Jun 2018 AP01 Appointment of Mr Massud Sadiq as a director on 8 June 2018
02 May 2018 TM01 Termination of appointment of Rumessa Sadiq as a director on 3 April 2018
15 Mar 2018 TM01 Termination of appointment of Massud Sadiq as a director on 15 March 2018
15 Mar 2018 AP01 Appointment of Ms Rumessa Sadiq as a director on 15 March 2018
15 Mar 2018 PSC07 Cessation of Ka Ling Lam as a person with significant control on 15 March 2018
15 Mar 2018 PSC01 Notification of Rumessa Sadiq as a person with significant control on 15 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
20 Feb 2018 TM01 Termination of appointment of Ka Ling Lam as a director on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Massud Sadiq as a director on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from Flat 166 Aspect 14 Elmwood Lane Leeds LS2 8WG England to Unit 500 Chamber Business Centre Chapel Road Oldham OL8 4QQ on 20 February 2018
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CH01 Director's details changed for Ka Ling Lam on 1 January 2017
05 Jul 2017 PSC04 Change of details for Ka Ling Lam as a person with significant control on 1 January 2017
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates