RISE INVESTMENTS LTD: Filings

  • Overview

    Company NameRISE INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07933736
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RISE INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 06, 2023

    23 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 80 Middlesex Street London E1 7EZ United Kingdom to 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Dec 19, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 07, 2022

    LRESEX

    Appointment of Mr Nigel David Stapleton as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of James Brown Harkins as a secretary on Oct 21, 2022

    1 pagesTM02

    Termination of appointment of James Brown Harkins as a director on Oct 21, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Hall as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Mr James Brown Harkins as a director on Oct 13, 2021

    2 pagesAP01

    Appointment of Mr James Brown Harkins as a secretary on Jun 23, 2021

    2 pagesAP03

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Notification of Sorauren Limited as a person with significant control on Oct 02, 2020

    2 pagesPSC02

    Cessation of Robert Frederick White as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Cessation of Gareth Rhys Stapleton as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 02, 2021 with updates

    5 pagesCS01

    Termination of appointment of Robert Frederick White as a director on Oct 02, 2020

    1 pagesTM01

    Appointment of Mr Simon Richard Hall as a director on Aug 14, 2020

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Registration of charge 079337360001, created on Jul 25, 2019

    8 pagesMR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0