- Company Overview for RISE AND SHINE SOUTH AIRCRAFT VALETING LTD (08641843)
- Filing history for RISE AND SHINE SOUTH AIRCRAFT VALETING LTD (08641843)
- People for RISE AND SHINE SOUTH AIRCRAFT VALETING LTD (08641843)
- More for RISE AND SHINE SOUTH AIRCRAFT VALETING LTD (08641843)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | RP05 | Registered office address changed to PO Box 4385, 08641843: Companies House Default Address, Cardiff, CF14 8LH on 3 October 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from 10 Stirling Avenue Leamington Spa Warwickshire CV32 7HN to 48 Inwood Crescent Brighton East Sussex BN1 5AQ on 20 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Darryl Raymond Pratt as a director on 23 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Steven James Perry as a director on 6 September 2016 | |
20 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
14 Jun 2016 | TM01 | Termination of appointment of Steven James Perry as a director on 13 June 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Steven James Perry as a director on 31 May 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 48 Inwood Crescent Brighton BN1 5AQ to 10 Stirling Avenue Leamington Spa Warwickshire CV32 7HN on 23 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Steve Perry as a director on 19 December 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Hazel Pratt as a secretary on 16 November 2014 | |
05 Nov 2014 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
18 Mar 2014 | AP03 | Appointment of Mrs Hazel Pratt as a secretary | |
20 Feb 2014 | TM02 | Termination of appointment of Faye Perry as a secretary |