Advanced company searchLink opens in new window

RYZE AND SHINE LTD

Company number 12803417

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with updates
05 Sep 2022 PSC01 Notification of Robert Brownbill as a person with significant control on 10 January 2022
05 Sep 2022 AP01 Appointment of Mr Robert Brownbill as a director on 10 January 2022
05 Sep 2022 TM01 Termination of appointment of Abid Salim as a director on 6 January 2022
05 Sep 2022 PSC07 Cessation of Abid Salim as a person with significant control on 6 January 2022
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 AA Micro company accounts made up to 31 July 2021
02 Sep 2022 PSC04 Change of details for Mr Abid Salim as a person with significant control on 2 June 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 PSC01 Notification of Abid Salim as a person with significant control on 5 February 2021
06 Apr 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 78-110 Rochester Row London SW1P 1JP on 6 April 2022
01 Mar 2022 AA01 Previous accounting period shortened from 31 August 2021 to 31 July 2021
18 Nov 2021 AP01 Appointment of Mr Abid Salim as a director on 15 November 2020
16 Nov 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 16 November 2021
16 Nov 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 16 November 2021
11 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 11 November 2021
11 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 11 November 2021
28 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
10 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-10
  • GBP 1