- Company Overview for ROSTRAD LIMITED (07291199)
- Filing history for ROSTRAD LIMITED (07291199)
- People for ROSTRAD LIMITED (07291199)
- Charges for ROSTRAD LIMITED (07291199)
- Insolvency for ROSTRAD LIMITED (07291199)
- More for ROSTRAD LIMITED (07291199)
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) |
---|---|---|---|
19 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 18 October 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU on 12 July 2023 | |
12 Jul 2023 | LIQ02 | Statement of affairs | |
12 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 22 December 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 22 December 2020 | |
09 Feb 2021 | TM02 | Termination of appointment of Beverley Rosenthal as a secretary on 29 January 2021 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 22 December 2019 | |
26 Jun 2020 | CH03 | Secretary's details changed for Beverley Rosenthal on 22 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
15 Apr 2020 | AD01 | Registered office address changed from 92a C/O Rose, Chartered Accountant Bury Old Road Whitefield Manchester M45 6TQ England to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 15 April 2020 | |
25 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
25 Jun 2019 | CH01 | Director's details changed for Mr David Rosenthal on 25 June 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 22 December 2018 | |
08 May 2019 | AD01 | Registered office address changed from Prospect House 121 Bury Old Road Whitefield Manchester M45 7AY England to 92a C/O Rose, Chartered Accountant Bury Old Road Whitefield Manchester M45 6TQ on 8 May 2019 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 22 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 22 December 2016 | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 22 December 2015 | |
05 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|