Advanced company searchLink opens in new window

RISE QS LIMITED

Company number 09012681

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
06 Dec 2018 AD01 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 40a Station Road Upminster Essex RM14 2TR on 6 December 2018
03 Dec 2018 600 Appointment of a voluntary liquidator
03 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
03 Dec 2018 LIQ02 Statement of affairs
12 Sep 2018 PSC04 Change of details for Ms Carly Anderson as a person with significant control on 15 August 2018
12 Sep 2018 PSC04 Change of details for Mr Alexander Birch as a person with significant control on 15 August 2018
12 Sep 2018 CH01 Director's details changed for Ms Carly Anderson on 15 August 2018
12 Sep 2018 CH01 Director's details changed for Mr Alexander Arthur Birch on 15 August 2018
12 Sep 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018
05 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 PSC01 Notification of Carly Anderson as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
11 Jul 2017 PSC01 Notification of Alexander Birch as a person with significant control on 6 April 2016
25 May 2017 AP01 Appointment of Ms Carly Anderson as a director on 24 May 2016
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
03 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 October 2014
  • GBP 100