- Company Overview for ROCHESTER TRADING LIMITED (12906078)
- Filing history for ROCHESTER TRADING LIMITED (12906078)
- People for ROCHESTER TRADING LIMITED (12906078)
- Insolvency for ROCHESTER TRADING LIMITED (12906078)
- More for ROCHESTER TRADING LIMITED (12906078)
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) |
---|---|---|---|
23 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2024 | LIQ02 | Statement of affairs | |
23 Apr 2024 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 23 April 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
07 Dec 2020 | TM01 | Termination of appointment of Maria Perry as a director on 7 December 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Aaron Paul Stone as a director on 7 December 2020 | |
30 Nov 2020 | PSC02 | Notification of Aps Inn Properties Limited as a person with significant control on 25 September 2020 | |
18 Nov 2020 | PSC07 | Cessation of Maria Perry as a person with significant control on 25 September 2020 | |
25 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-25
|