- Company Overview for ROCHEDALE DIRECT LIMITED (SC274701)
- Filing history for ROCHEDALE DIRECT LIMITED (SC274701)
- People for ROCHEDALE DIRECT LIMITED (SC274701)
- More for ROCHEDALE DIRECT LIMITED (SC274701)
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
|
|
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
|
|
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
|
|
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 |