SKY RISE INVESTMENTS LTD

67 Chorley Old Road, Bolton, BL1 3AJ, United Kingdom
StatusACTIVE
Company No.06315002
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution27 Dec 2016
Years7 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 25 Sep 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 29 Sep 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2013

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 23 Jan 2013

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 02 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BLACKCHIP TECHNOLOGY LTD.

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

LUXON TRADE LTD

UNIT 9,CRYSTAL DRIVE,B66 1RD

Number:08726909
Status:ACTIVE
Category:Private Limited Company

S&BK LTD

17 ST JAMES ROAD,GRAVESEND,DA11 0HF

Number:08476477
Status:ACTIVE
Category:Private Limited Company

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