- Company Overview for RISE GLOBAL VOLUNTEERS LIMITED (07302870)
- Filing history for RISE GLOBAL VOLUNTEERS LIMITED (07302870)
- People for RISE GLOBAL VOLUNTEERS LIMITED (07302870)
- More for RISE GLOBAL VOLUNTEERS LIMITED (07302870)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2015 | AR01 | Annual return made up to 12 December 2014 no member list | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2014 | AD01 | Registered office address changed from 15 Judges Walk Norwich Norfolk NR4 7QF to 107 Thorpedale Road London N4 3BD on 18 September 2014 | |
09 Jan 2014 | AR01 | Annual return made up to 12 December 2013 no member list | |
09 Jan 2014 | AP01 | Appointment of Mrs Lisa Marie Gerrity as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Audrey Haworth as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Benjamin Haworth as a director | |
09 Jan 2014 | AP01 | Appointment of Miss Annie May Baldwin as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Benjamin Haworth as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Audrey Haworth as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | CICCON |
Change of name
|
|
24 Jun 2013 | CERTNM |
Company name changed rise young leaders COMMUNITY INTEREST COMPANY\certificate issued on 24/06/13
|
|
24 Jun 2013 | CONNOT | Change of name notice | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 no member list | |
07 Jan 2013 | CH01 | Director's details changed for Audrey Jean Haworth on 7 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Benjamin Rolf Haworth on 7 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mrs Cherry Lynne Crowley on 7 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Roy George Blower on 7 January 2013 | |
07 Jan 2013 | CH03 | Secretary's details changed for Cherry Lynne Crowley on 7 October 2012 | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |