SOUTHRISE LIMITED
Status | DISSOLVED |
Company No. | 06346343 |
Category | Private Limited Company |
Incorporated | 17 Aug 2007 |
Age | 16 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2012 |
Years | 11 years, 9 months, 28 days |
SUMMARY
SOUTHRISE LIMITED is an dissolved private limited company with number 06346343. It was incorporated 16 years, 9 months, 18 days ago, on 17 August 2007 and it was dissolved 11 years, 9 months, 28 days ago, on 07 August 2012. The company address is Mill House Mill Lane Mill House Mill Lane, Hitchin, SG5 4BJ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2012
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 20 Mar 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Barry Green
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 19 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with made up date
Date: 11 Sep 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed shaun barry green
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed patricia jean green
Documents
Resolution
Date: 31 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 31/03/2008 from 12 york place leeds LS1 2DS
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary brian reid LTD.
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director stephen mabbott LTD.
Documents
Some Companies
85, GENEROUS BRITON,LOUGHBOROUGH,LE11 3AB
Number: | 11055745 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLIED DATAFLOW RESEARCH LIMITED
40 ROYAL OAK GARDENS,NORTHUMBERLAND,NE66 2DA
Number: | 03757224 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN INDUSTRIAL (CHINA) CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11369185 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 11732837 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 FREETRADE HOUSE,STANMORE,HA7 1EP
Number: | 11613806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 5 & 6 THE PRINTWORKS HEY ROAD,CLITHEROE,BB7 9WB
Number: | 03797966 |
Status: | ACTIVE |
Category: | Private Limited Company |