RISE INVESTMENTS LTD: Filings
Overview
| Company Name | RISE INVESTMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07933736 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RISE INVESTMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2023 | 23 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nigel David Stapleton as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Brown Harkins as a secretary on Oct 21, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Brown Harkins as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Richard Hall as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brown Harkins as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Brown Harkins as a secretary on Jun 23, 2021 | 2 pages | AP03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Notification of Sorauren Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Robert Frederick White as a person with significant control on Oct 02, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Gareth Rhys Stapleton as a person with significant control on Oct 02, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Frederick White as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Richard Hall as a director on Aug 14, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 079337360001, created on Jul 25, 2019 | 8 pages | MR01 | ||||||||||
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