- Company Overview for RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED (08381617)
- Filing history for RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED (08381617)
- People for RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED (08381617)
- Insolvency for RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED (08381617)
- More for RISE MANAGEMENT CONSULTING INTERNATIONAL LIMITED (08381617)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | L64.07 | Completion of winding up | |
20 Jan 2023 | COCOMP | Order of court to wind up | |
27 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
13 Oct 2020 | TM01 | Termination of appointment of Robert Frederick White as a director on 2 October 2020 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Mar 2019 | TM01 | Termination of appointment of Antony Knapton as a director on 14 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Robert Frederick White on 27 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Antony Knapton on 27 September 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Gareth Rhys Stapleton on 26 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 5-13 Trinity Street London SE1 1DB United Kingdom to 80 Middlesex Street London E1 7EZ on 12 September 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 5-13 Trinity Street London SE1 1DB on 6 October 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
10 May 2016 | CH01 | Director's details changed for Mr Antony Knapton on 10 May 2016 |