- Company Overview for RISE QS LIMITED (09012681)
- Filing history for RISE QS LIMITED (09012681)
- People for RISE QS LIMITED (09012681)
- Insolvency for RISE QS LIMITED (09012681)
- More for RISE QS LIMITED (09012681)
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
|
|
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
|
|
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
|
|
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 23 October 2014
|