RYDAL HOUSE HYDE LIMITED

689 Rochdale Road, Manchester, M9 5SH, England
StatusACTIVE
Company No.11102424
CategoryPrivate Limited Company
Incorporated07 Dec 2017
Age6 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

RYDAL HOUSE HYDE LIMITED is an active private limited company with number 11102424. It was incorporated 6 years, 5 months, 25 days ago, on 07 December 2017. The company address is 689 Rochdale Road, Manchester, M9 5SH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Nandini Eravathri

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laya Erra

Cessation date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2021

Action Date: 17 Jan 2021

Category: Address

Type: AD01

New address: 689 Rochdale Road Manchester M9 5SH

Change date: 2021-01-17

Old address: Rydal House Rydal Avenue Hyde Cheshire SK14 4BQ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2020

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laya Erra

Termination date: 2019-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nandini Eravathri

Appointment date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2020

Action Date: 25 May 2020

Category: Address

Type: AD01

New address: Rydal House Rydal Avenue Hyde Cheshire SK14 4BQ

Old address: 208 Marsland Road Brooklands Lodge Sale Cheshire M33 3NE England

Change date: 2020-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupesh Kumar Erra

Termination date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: 208 Marsland Road Brooklands Lodge Sale Cheshire M33 3NE

Old address: 4 Highfield Avenue Sale M33 3DW England

Change date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Rupesh Kumar Erra

Documents

View document PDF

Incorporation company

Date: 07 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G MUSPRATT LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:08566130
Status:ACTIVE
Category:Private Limited Company

M. A. INSTALLATIONS LIMITED

39 CORONATION ROAD SOUTH,HULL,HU5 5QN

Number:08866362
Status:ACTIVE
Category:Private Limited Company

NIGEL HECKMAN LIMITED

AROSFA,ST. ASAPH,LL17 0BP

Number:10394620
Status:ACTIVE
Category:Private Limited Company

OXLEY ELECTRICAL LIMITED

10 SCHOOL ROAD,WAKEFIELD,WF2 8LT

Number:07003000
Status:ACTIVE
Category:Private Limited Company

PINFOLD PROMOTIONS LIMITED

15A QUEEN STREET,SOUTHWELL,NG25 0AA

Number:03199076
Status:ACTIVE
Category:Private Limited Company

TALENTFIELD LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:09270483
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