SKY RISE INVESTMENTS LTD
Status | ACTIVE |
Company No. | 06315002 |
Category | Private Limited Company |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2016 |
Years | 7 years, 5 months, 7 days |
SUMMARY
SKY RISE INVESTMENTS LTD is an active private limited company with number 06315002. It was incorporated 16 years, 10 months, 17 days ago, on 17 July 2007 and it was dissolved 7 years, 5 months, 7 days ago, on 27 December 2016. The company address is 67 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Mar 2024
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Change account reference date company previous shortened
Date: 22 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-24
Made up date: 2023-03-25
Documents
Change person secretary company with change date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gila Victoria Dozetas
Change date: 2023-10-13
Documents
Change to a person with significant control
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raviv Dozetas
Change date: 2023-10-13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: 67 Chorley Old Road Bolton BL1 3AJ
Change date: 2023-10-13
Old address: Rico House George Street Prestwich Manchester M25 9WS
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-09
Officer name: Mr Raviv Dozetas
Documents
Gazette filings brought up to date
Date: 24 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 26 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Dissolved compulsory strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 24 Dec 2021
Action Date: 25 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-25
Made up date: 2021-03-26
Documents
Confirmation statement with updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-07-23
Psc name: Gila Victoria Dozetas
Documents
Change to a person with significant control
Date: 12 Aug 2021
Action Date: 23 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-23
Psc name: Mr Raviv Dozetas
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts amended with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts amended with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2019
Action Date: 26 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-27
New date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 25 Mar 2019
Action Date: 27 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-28
New date: 2018-03-27
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 28 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-29
New date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change account reference date company current shortened
Date: 29 Mar 2018
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-29
Made up date: 2017-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Raviv Dozetas
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: Rico House George Street Prestwich Manchester M25 9WS
Old address: 67 Windsor Road Prestwich Manchester M25 0DB England
Change date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Administrative restoration company
Date: 25 Sep 2017
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 12 Nov 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 23 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Address
Type: AD01
Old address: , 69 Windsor Road, Prestwich, Manchester, M25 0DB
New address: 67 Windsor Road Prestwich Manchester M25 0DB
Change date: 2016-02-23
Documents
Liquidation receiver cease to act receiver
Date: 29 Sep 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 May 2013
Action Date: 25 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-25
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Jan 2013
Action Date: 25 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-25
Documents
Legacy
Date: 23 Jan 2013
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 23 Jan 2013
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 23 Jan 2013
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 07 Feb 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Feb 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Feb 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: , 386/388 Palatine Road, Northenden, Manchester, Lancashire, M22 4FZ
Change date: 2012-02-01
Documents
Legacy
Date: 21 Jul 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 28 May 2010
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Gazette filings brought up to date
Date: 24 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 17 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-17
Documents
Accounts with accounts type small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from, 473 bury new road, salford, manchester, lancashire, M7 3NG
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 02 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 21 May 2008
Category: Capital
Type: 88(2)
Description: Ad 17/07/07\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 10 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: 29 hilton crescent, prestwich, manchester, M25 9NQ
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 THE QUADRANT,ABINGDON,OX14 3YS
Number: | 08477091 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012509 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GERALD MORAN INTERIORS LIMITED
GOULDING HOUSE 85 HEATH STREET,LONDON,NW3 6UG
Number: | 10811046 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED
2 KINGFISHER HOUSE WOODBROOK CRESCENT,BILLERICAY,CM12 0EQ
Number: | 09381315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,CRYSTAL DRIVE,B66 1RD
Number: | 08726909 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST JAMES ROAD,GRAVESEND,DA11 0HF
Number: | 08476477 |
Status: | ACTIVE |
Category: | Private Limited Company |