Advanced company searchLink opens in new window

RYDAL HOUSE HYDE LIMITED

Company number 11102424

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 31 December 2019
17 Jan 2021 PSC01 Notification of Nandini Eravathri as a person with significant control on 1 December 2020
17 Jan 2021 PSC07 Cessation of Laya Erra as a person with significant control on 1 December 2020
17 Jan 2021 AD01 Registered office address changed from Rydal House Rydal Avenue Hyde Cheshire SK14 4BQ England to 689 Rochdale Road Manchester M9 5SH on 17 January 2021
25 May 2020 TM01 Termination of appointment of Laya Erra as a director on 25 May 2019
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
25 May 2020 AP01 Appointment of Miss Nandini Eravathri as a director on 25 May 2019
25 May 2020 AD01 Registered office address changed from 208 Marsland Road Brooklands Lodge Sale Cheshire M33 3NE England to Rydal House Rydal Avenue Hyde Cheshire SK14 4BQ on 25 May 2020
25 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Apr 2019 TM01 Termination of appointment of Rupesh Kumar Erra as a director on 25 April 2019
25 Apr 2019 AD01 Registered office address changed from 4 Highfield Avenue Sale M33 3DW England to 208 Marsland Road Brooklands Lodge Sale Cheshire M33 3NE on 25 April 2019
18 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
15 Dec 2017 AP01 Appointment of Mr Rupesh Kumar Erra as a director on 8 December 2017
  • ANNOTATION Part Rectified The Director's service address on the AP01 was removed from the public register on 05/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 1
  • ANNOTATION Part Rectified The Director's service address on the IN01 was removed from the public register on 05/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.