Advanced company searchLink opens in new window

RISE DEVELOPMENT AND INVESTMENT LIMITED

Company number 13194132

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
16 May 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
15 May 2023 AA Micro company accounts made up to 31 March 2023
23 Mar 2023 PSC04 Change of details for Mr Simon Cochrane as a person with significant control on 22 March 2023
23 Mar 2023 CH01 Director's details changed
22 Mar 2023 AD01 Registered office address changed from 6 Westleigh Drive Bromley BR1 2PN England to Level 4 22 Bishopsgate London EC2N 4BQ on 22 March 2023
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
01 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
14 Jun 2022 TM01 Termination of appointment of April Elizabeth Taylor as a director on 14 June 2022
14 Jun 2022 PSC01 Notification of Simon Cochrane as a person with significant control on 14 June 2022
14 Jun 2022 PSC07 Cessation of April Elizabeth Taylor as a person with significant control on 14 June 2022
14 Jun 2022 AP01 Appointment of Mr Simon Cochrane as a director on 14 June 2022
13 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 22 February 2022
04 Mar 2022 PSC04 Change of details for Miss April Elizabeth Taylor as a person with significant control on 8 February 2022
04 Mar 2022 PSC07 Cessation of Keith Whitmore as a person with significant control on 8 February 2022
04 Mar 2022 PSC07 Cessation of Kieran Hobbs as a person with significant control on 8 February 2022
04 Mar 2022 PSC07 Cessation of Simon Cochrane as a person with significant control on 8 February 2022
22 Feb 2022 CS01 09/02/22 Statement of Capital gbp 6
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 17/03/22
22 Feb 2022 PSC01 Notification of Keith Whitmore as a person with significant control on 8 February 2022
22 Feb 2022 PSC01 Notification of Kieran Hobbs as a person with significant control on 8 February 2022
07 Feb 2022 PSC07 Cessation of Keith Whitmore as a person with significant control on 7 February 2022