Advanced company searchLink opens in new window

RISER BUSINESS SERVICES LIMITED

Company number 04001376

Filter by category

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 10,000
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
14 Sep 2011 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 14 September 2011
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
09 Mar 2011 CH04 Secretary's details changed for Armony Secretaries Limited on 3 December 2010
03 Dec 2010 AD01 Registered office address changed from 1 Liverpool Street 4Th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Armony Secretaries Limited on 29 March 2010
03 Mar 2010 AD01 Registered office address changed from Suite 128a Business Design Centre 52 Upper Street London N1 0QH on 3 March 2010
08 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Jun 2009 288a Director appointed mr barnaby christian antony stinton
23 Jun 2009 288b Appointment terminated director john wortley hunt
21 May 2009 363a Return made up to 19/05/09; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 19/05/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from unit 329 business design centre 52 upper street london N1 0QH
23 Feb 2008 CERTNM Company name changed riser business LIMITED\certificate issued on 29/02/08