Advanced company searchLink opens in new window

ROCHEDALE DIRECT LIMITED

Company number SC274701

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2016 AP01 Appointment of Mr. Vitalie Rotaru as a director on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Georgios Amerikanos as a director on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Bolsdoto Holdings Limited as a director on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of Terthur Trading Limited as a secretary on 30 September 2016
29 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
29 Oct 2015 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29 October 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
21 Oct 2014 CH02 Director's details changed for Bolsdoto Holdings Limited on 21 October 2014
21 Oct 2014 CH04 Secretary's details changed for Terthur Trading Limited on 21 October 2014
01 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
03 Oct 2013 CH02 Director's details changed for Bolsdoto Holdings Limited on 3 October 2013
03 Oct 2013 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 3 October 2013
03 Oct 2013 CH04 Secretary's details changed for Terthur Trading Limited on 3 October 2013
24 Jun 2013 AP01 Appointment of Georgios Amerikanos as a director
24 Jun 2013 TM01 Termination of appointment of Alastair Cunningham as a director
01 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Alastair Matthew Cunningham on 30 October 2012
24 Sep 2012 AP01 Appointment of Mr Alastair Matthew Cunningham as a director
24 Sep 2012 AP02 Appointment of Bolsdoto Holdings Limited as a director