- Company Overview for RISEBAY LIMITED (06202038)
- Filing history for RISEBAY LIMITED (06202038)
- People for RISEBAY LIMITED (06202038)
- More for RISEBAY LIMITED (06202038)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2012 | DS01 | Application to strike the company off the register | |
04 May 2012 | AR01 |
Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
10 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
08 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Mr George Henry Walton on 3 April 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Jacqueline Helen Barker on 3 April 2010 | |
16 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
12 May 2008 | 363a | Return made up to 03/04/08; full list of members | |
12 May 2008 | 288a | Secretary appointed mr george henry walton | |
12 May 2008 | 288c | Director's Change of Particulars / george walton / 31/03/2008 / HouseName/Number was: , now: 29; Street was: 35 beveridge street, now: park road; Area was: barrow on soar, now: ; Post Code was: LE12 8PL, now: LE11 2ED; Country was: , now: united kingdom | |
12 May 2008 | 288c | Director's Change of Particulars / jacqueline barker / 31/03/2008 / HouseName/Number was: , now: the pink house; Street was: galv sea lodge, now: galu sea lodge | |
12 May 2008 | 288b | Appointment Terminated Secretary elizabeth bryson | |
02 Jun 2007 | 288a | New director appointed | |
28 Apr 2007 | 288a | New director appointed | |
28 Apr 2007 | 288a | New secretary appointed | |
28 Apr 2007 | 287 | Registered office changed on 28/04/07 from: 47-49 green lane northwood middlesex HA6 3AE | |
26 Apr 2007 | 288b | Secretary resigned | |
26 Apr 2007 | 288b | Director resigned | |
03 Apr 2007 | NEWINC | Incorporation |