- Company Overview for ROLDERVRANSES LTD (10592335)
- Filing history for ROLDERVRANSES LTD (10592335)
- People for ROLDERVRANSES LTD (10592335)
- More for ROLDERVRANSES LTD (10592335)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
11 Jan 2018 | PSC01 | Notification of Catherine Reataza as a person with significant control on 17 March 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
07 Nov 2017 | AD01 | Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 7 November 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Manisha Roberts as a director on 17 March 2017 | |
18 Apr 2017 | AP01 | Appointment of Ms Catherine Reataza as a director on 17 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 55 Howden Road Manchester M9 0RQ United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 27 March 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|