Rochdale
Lancashire
OL16 1PJ
Director Name | Mr Jatin Kumar Gupta |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
9 March 2020 | Delivered on: 10 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 130 high street putney london SW15 1RG. Outstanding |
---|---|
18 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 2 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
26 October 2022 | Change of details for Mrs Vidhu Gaisford as a person with significant control on 20 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mrs Vidhu Gaisford on 20 October 2022 (2 pages) |
30 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
30 April 2021 | Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
10 March 2020 | Registration of charge 113192910003, created on 9 March 2020 (7 pages) |
18 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 August 2018 | Registration of charge 113192910001, created on 18 July 2018 (9 pages) |
2 August 2018 | Registration of charge 113192910002, created on 18 July 2018 (5 pages) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|