- Company Overview for RED ROSE RISE LIMITED (14569776)
- Filing history for RED ROSE RISE LIMITED (14569776)
- People for RED ROSE RISE LIMITED (14569776)
- Insolvency for RED ROSE RISE LIMITED (14569776)
- More for RED ROSE RISE LIMITED (14569776)
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) |
---|---|---|---|
20 Aug 2024 | AD01 | Registered office address changed from 7 Scholes Lane Scholes Lane Prestwich Manchester M25 0PD England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 August 2024 | |
20 Aug 2024 | LIQ02 | Statement of affairs | |
20 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | AD01 | Registered office address changed from 206 Oldham Road Manchester M4 6BQ England to 7 Scholes Lane Scholes Lane Prestwich Manchester M25 0PD on 6 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Laura Griffin as a director on 26 October 2023 | |
27 Jul 2023 | AP01 | Appointment of Ms Miranda Antonini as a director on 27 July 2023 | |
12 Jun 2023 | PSC07 | Cessation of Laura Griffin as a person with significant control on 12 June 2023 | |
12 Jun 2023 | PSC01 | Notification of Miranda Antonini as a person with significant control on 12 June 2023 | |
04 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-04
|