RISING BUSINESS LTD

180 - 186 180 - 186, London, WC1X 9DE, United Kingdom
StatusDISSOLVED
Company No.05412758
CategoryPrivate Limited Company
Incorporated04 Apr 2005
Age19 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 24 days

SUMMARY

RISING BUSINESS LTD is an dissolved private limited company with number 05412758. It was incorporated 19 years, 3 months, 2 days ago, on 04 April 2005 and it was dissolved 10 years, 10 months, 24 days ago, on 13 August 2013. The company address is 180 - 186 180 - 186, London, WC1X 9DE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Versos Secretaries Limited

Appointment date: 2012-10-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-30

Old address: 3rd Floor 66-70 Baker Street. London W1U 7DJ United Kingdom

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Versos Directors Limited

Appointment date: 2012-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Hazzard

Appointment date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wixy Directors Limited

Termination date: 2012-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalia Chacham

Termination date: 2012-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wixy Secretaries Limited

Termination date: 2012-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Apr 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: 22 Bentinck Street London W1U 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Dalia Chacham

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed re advisory company LTD\certificate issued on 06/08/10

Documents

View document PDF

Change of name notice

Date: 06 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 04 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEQUERS FINANCIAL SERVICES LTD

21 CHEQUERS ROAD,MANCHESTER,M21 9DX

Number:09966075
Status:ACTIVE
Category:Private Limited Company

HAVAS PR UK LIMITED

HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:01881448
Status:ACTIVE
Category:Private Limited Company

KAPA LIMITED

4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:06447489
Status:ACTIVE
Category:Private Limited Company

LANUGO LIMITED

4 MANSON MEWS,LONDON,SW7 5AF

Number:11784292
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS WILDLIFE TOURS LTD

370-374 NOTTINGHAM ROAD,NEWTHORPE,NG16 2ED

Number:08824597
Status:ACTIVE
Category:Private Limited Company
Number:IP09484R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source