- Company Overview for RYDAL HOUSE HYDE LIMITED (11102424)
- Filing history for RYDAL HOUSE HYDE LIMITED (11102424)
- People for RYDAL HOUSE HYDE LIMITED (11102424)
- More for RYDAL HOUSE HYDE LIMITED (11102424)
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
|
|
07 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-07
|