- Company Overview for FIVE RINGS TRADE LIMITED (10042619)
- Filing history for FIVE RINGS TRADE LIMITED (10042619)
- People for FIVE RINGS TRADE LIMITED (10042619)
- More for FIVE RINGS TRADE LIMITED (10042619)
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 |