RISING BUSINESS LTD
Status | DISSOLVED |
Company No. | 05412758 |
Category | Private Limited Company |
Incorporated | 04 Apr 2005 |
Age | 19 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2013 |
Years | 10 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
Dissolution application strike off company
Date: 18 Apr 2013
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 23 Apr 2012
Category: Capital
Type: SH10
Documents
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
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
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
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
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
Appoint person director company with name
Date: 19 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Dalia Chacham
Documents
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
Change of name notice
Date: 06 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
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
Capital variation of rights attached to shares
Date: 06 Dec 2009
Category: Capital
Type: SH10
Documents
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
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
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
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
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
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/08; full list of members
Documents
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
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/07; full list of members
Documents
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
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/06; full list of members
Documents
Legacy
Date: 09 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Some Companies
CHEQUERS FINANCIAL SERVICES LTD
21 CHEQUERS ROAD,MANCHESTER,M21 9DX
Number: | 09966075 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 01881448 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 06447489 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |