Advanced company searchLink opens in new window

RISEPOINT LIMITED

Company number 08053830

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted