- Company Overview for RISE BRISTOL LTD (06404674)
- Filing history for RISE BRISTOL LTD (06404674)
- People for RISE BRISTOL LTD (06404674)
- Charges for RISE BRISTOL LTD (06404674)
- More for RISE BRISTOL LTD (06404674)
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) |
---|---|---|---|
14 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2024 | DS01 | Application to strike the company off the register | |
11 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Feb 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
26 Jan 2021 | DS02 | Withdraw the company strike off application | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2020 | TM01 | Termination of appointment of Nigel Philip House as a director on 3 December 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Stephen Godfroy as a director on 3 December 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
15 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Mar 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Peter Andrew Donne as a director on 7 April 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 5 Broad Street Nottingham NG1 3AJ on 20 February 2017 |