Advanced company searchLink opens in new window

RISE LIFTS LTD

Company number 11301963

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2021 PSC07 Cessation of Bushra Ali as a person with significant control on 19 April 2021
19 Apr 2021 TM01 Termination of appointment of Bushra Ali as a director on 19 April 2021
06 Apr 2021 PSC07 Cessation of Bushra Ali as a person with significant control on 18 March 2021
03 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with updates
03 Apr 2021 AD01 Registered office address changed from 5 Fawcett Gardens Leeds LS12 4TS England to 103a Manningham Lane Bradford West Yorkshire BD1 3BN on 3 April 2021
18 Mar 2021 PSC04 Change of details for Mrs Bashra Ali as a person with significant control on 18 March 2021
18 Mar 2021 PSC01 Notification of Bushra Ali as a person with significant control on 18 March 2021
18 Mar 2021 PSC01 Notification of Bashra Ali as a person with significant control on 18 March 2021
18 Mar 2021 PSC07 Cessation of Lynda June Harrison as a person with significant control on 18 March 2021
18 Mar 2021 AP01 Appointment of Mrs Bushra Ali as a director on 18 March 2021
18 Mar 2021 TM01 Termination of appointment of Lynda June Harrison as a director on 18 March 2021
18 Mar 2021 AP03 Appointment of Miss Jodie Yvette Burke as a secretary on 18 March 2021
18 Mar 2021 TM02 Termination of appointment of Lynda June Harrison as a secretary on 18 March 2021
14 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
12 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
06 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
21 Jan 2019 PSC01 Notification of Lynda June Harrison as a person with significant control on 18 January 2019
10 Dec 2018 AD01 Registered office address changed from 23 Fawcett Way Leeds LS12 4TP England to 5 Fawcett Gardens Leeds LS12 4TS on 10 December 2018
10 Dec 2018 PSC07 Cessation of Francine Francine Burke as a person with significant control on 10 December 2018
10 Dec 2018 TM01 Termination of appointment of Francine Burke as a director on 10 December 2018
10 Dec 2018 TM02 Termination of appointment of Yasseen Wyngaard as a secretary on 10 December 2018
10 Dec 2018 AP03 Appointment of Ms Lynda June Harrison as a secretary on 10 December 2018