BLUE DIAMOND RESTAURANT ROCHDALE LTD

222 Oldham Road, Rochdale, OL11 2ER, England
StatusACTIVE
Company No.09022227
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 1 month
JurisdictionEngland Wales

SUMMARY

BLUE DIAMOND RESTAURANT ROCHDALE LTD is an active private limited company with number 09022227. It was incorporated 10 years, 1 month ago, on 01 May 2014. The company address is 222 Oldham Road, Rochdale, OL11 2ER, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Old address: Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR England

New address: 222 Oldham Road Rochdale OL11 2ER

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR

New address: Ckw Chartered Certified Accountants 469 Kingsway Manchester M19 1NR

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-23

Officer name: Thi Mui Duong

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Sep 2020

Action Date: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-23

Psc name: Thi Mui Duong

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 23 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-23

Psc name: Xiaolang Chen

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Xiao Lang Chen

Appointment date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2020

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Ms Thi Mui Duong

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: C K Wong & Co Imex House Manchester M1 6DE England

New address: C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR

Documents

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB3 CONSULTING LTD

37 EACHARD ROAD,CAMBRIDGE,CB3 0HZ

Number:07712154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CENTRAL NETWORKS TRUSTEES LIMITED

AVONBANK,BRISTOL,BS2 0TB

Number:07561556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENERGY FIX LTD

377 ROCHDALE ROAD,BURY,BL9 7DB

Number:10713585
Status:ACTIVE
Category:Private Limited Company

M B PLUMBING (SOUTH WEST) LIMITED

10 KINGSWAY GARDENS,PLYMOUTH,PL6 5BY

Number:08008958
Status:ACTIVE
Category:Private Limited Company

NEXTIVA UK LTD

SECOND FLOOR,LONDON,EC4Y 0DH

Number:11116387
Status:ACTIVE
Category:Private Limited Company

T & G HVAC SERVICES LIMITED

2 WEY BARTON,WEST BYFLEET,KT14 7EF

Number:08984893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source