RISING SPORTS LIMITED
Status | DISSOLVED |
Company No. | 07449424 |
Category | Private Limited Company |
Incorporated | 24 Nov 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
RISING SPORTS LIMITED is an dissolved private limited company with number 07449424. It was incorporated 13 years, 6 months, 6 days ago, on 24 November 2010 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is Lynton House Lynton House, London, WC1H 9BQ.
Company Fillings
Confirmation statement with no updates
Date: 02 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Mr Michael Nicou Georgiades
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Loizos K/a Louis Timinis
Documents
Change account reference date company previous extended
Date: 01 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Loizos K/a Louis Timinis
Documents
Change registered office address company with date old address
Date: 14 Feb 2011
Action Date: 14 Feb 2011
Category: Address
Type: AD01
Old address: the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW
Change date: 2011-02-14
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: 18-22 Wigmore Street London London W1U 2RG United Kingdom
Change date: 2010-11-25
Documents
Some Companies
52 LOWER BROOK STREET,NOTTINGHAM,NG10 1FE
Number: | 11765431 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYTON COTTAGE,KIDDERMINSTER,DY14 9LW
Number: | 02983491 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDMORES BRISTOL ROAD,GLOUCESTER,GL2 7PB
Number: | 11417217 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DERWENT ROAD,PALMERS GREEN,N13 4PU
Number: | 10828479 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROSENTHAL & CO,GATESHEAD,NE8 1NA
Number: | 03818689 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK ST,MANCHESTER,M35 0BS
Number: | 01326978 |
Status: | ACTIVE |
Category: | Private Limited Company |