- Company Overview for RISEPOINT LIMITED (08053830)
- Filing history for RISEPOINT LIMITED (08053830)
- People for RISEPOINT LIMITED (08053830)
- More for RISEPOINT LIMITED (08053830)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
02 Feb 2015 | AP01 | Appointment of Ms Izabela Wawro as a director on 29 January 2015 | |
03 Jan 2015 | TM01 | Termination of appointment of Yasmin Judd as a director on 18 December 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 Jan 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
16 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
19 Sep 2012 | AP01 | Appointment of Ms Yasmin Judd as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Jeffrey Lehmann as a director | |
26 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 2 May 2012
|
|
26 Jun 2012 | AD01 | Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 26 June 2012 | |
26 Jun 2012 | AP01 | Appointment of Jeffrey Lehmann as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
02 May 2012 | NEWINC |
Incorporation
|