RUDY'S DIRTY VEGAN DINER LIMITED

223 Bacup Road 223 Bacup Road 223 Bacup Road 223 Bacup Road, Rossendale, BB4 7PA, England
StatusDISSOLVED
Company No.11126913
CategoryPrivate Limited Company
Incorporated28 Dec 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

RUDY'S DIRTY VEGAN DINER LIMITED is an dissolved private limited company with number 11126913. It was incorporated 6 years, 5 months, 18 days ago, on 28 December 2017 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is 223 Bacup Road 223 Bacup Road 223 Bacup Road 223 Bacup Road, Rossendale, BB4 7PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

New address: 223 Bacup Road 223 Bacup Road Irwell House Rossendale BB4 7PA

Change date: 2021-01-05

Old address: 729 - 731 Camden Stables Chalk Farm Road London NW1 8AH England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Aug 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Unit 739 Camden Stables Market London NW1 8AH England

New address: 729 - 731 Camden Stables Chalk Farm Road London NW1 8AH

Change date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Foster

Appointment date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Ms Ruth Eggert Mumma

Documents

View document PDF

Change person secretary company with change date

Date: 03 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Matthew James Foster

Change date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: Unit 739 Camden Stables Market London NW1 8AH

Old address: 4a Dashwood Road Crouch End N8 9AD England

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-21

Psc name: Ms Ruth Eggert Mumma

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darin Andre Nayager

Cessation date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 28 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEMAS & CO LIMITED

29 DAWLEY AVENUE,UXBRIDGE,UB8 3BU

Number:08540818
Status:ACTIVE
Category:Private Limited Company

FROZENNORTH CONSULTANTS LIMITED

30 LOGIE GREEN ROAD,EDINBURGH,EH7 4EZ

Number:SC431071
Status:ACTIVE
Category:Private Limited Company

JOHNSON FELLOWS LLP

CHARTER HOUSE 163,BIRMINGHAM,B3 1SW

Number:OC327917
Status:ACTIVE
Category:Limited Liability Partnership

PACE ACCOUNTANCY LTD

3 THE RETREAT,COLCHESTER,CO5 7NW

Number:07526512
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP CLEANING SOLUTIONS LIMITED

STONEYGATE HOUSE,HOLMFIRTH,HD9 2JT

Number:06912656
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

SYSTRA LIMITED

3RD FLOOR,LONDON,EC4M 7BA

Number:03383212
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