- Company Overview for RAISING PARTNERS LIMITED (10660599)
- Filing history for RAISING PARTNERS LIMITED (10660599)
- People for RAISING PARTNERS LIMITED (10660599)
- Insolvency for RAISING PARTNERS LIMITED (10660599)
- More for RAISING PARTNERS LIMITED (10660599)
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) |
---|---|---|---|
18 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 July 2024 | |
05 Aug 2023 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 5 August 2023 | |
02 Aug 2023 | LIQ02 | Statement of affairs | |
02 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
18 Mar 2021 | PSC04 | Change of details for Mr Duncan Henry Hollis Di Biase as a person with significant control on 1 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Ms Helena Murphy as a person with significant control on 1 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Ms Helena Murphy on 1 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Unit 2 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England to 85 Great Portland Street First Floor London W1W 7LT on 15 March 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | PSC04 | Change of details for Mr Duncan Henry Hollis Di Biase as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Mr Duncan Henry Hollis Di Biase on 1 September 2020 | |
01 Sep 2020 | PSC04 | Change of details for Miss Helena Murphy as a person with significant control on 1 September 2020 | |
01 Sep 2020 | CH01 | Director's details changed for Miss Helena Murphy on 1 September 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
20 Mar 2020 | PSC04 | Change of details for Miss Helena Murphy as a person with significant control on 1 November 2019 | |
20 Mar 2020 | PSC01 | Notification of Duncan Henry Hollis Di Biase as a person with significant control on 1 October 2019 | |
20 Mar 2020 | CH01 | Director's details changed for Miss Helena Murphy on 1 March 2020 | |
11 Dec 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG on 11 December 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 |