- Company Overview for RISE GROUP LTD (09794045)
- Filing history for RISE GROUP LTD (09794045)
- People for RISE GROUP LTD (09794045)
- More for RISE GROUP LTD (09794045)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
06 Dec 2019 | PSC01 | Notification of Rosario Molica-Franco as a person with significant control on 14 November 2019 | |
06 Dec 2019 | AP01 | Notice of removal of a director | |
06 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sandfeilds Nursery Lynminster Road Wick Littlehampton West Sussex BN177PG on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 14 November 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
11 Oct 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019 | |
11 Oct 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 25 September 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 25 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 25 September 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
10 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
24 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-24
|