RISE PARK ACADEMY TRUST

Rise Park Infant School Annan Way Rise Park Infant School Annan Way, Romford, RM1 4UD, Essex
StatusDISSOLVED
Company No.09051179
Category
Incorporated21 May 2014
Age9 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 19 days

SUMMARY

RISE PARK ACADEMY TRUST is an dissolved with number 09051179. It was incorporated 9 years, 11 months, 25 days ago, on 21 May 2014 and it was dissolved 2 years, 19 days ago, on 26 April 2022. The company address is Rise Park Infant School Annan Way Rise Park Infant School Annan Way, Romford, RM1 4UD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Stuart Johns

Termination date: 2020-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mrs Wendy Janetta Gardiner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Leigh D’Ath

Appointment date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Patrick Franklin

Appointment date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr Jason Peter Penalver

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Miss Tejumade Sogbetun

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-10

Officer name: Nicholas Robert Bone

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Howard Wailing

Termination date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Stuart Johns

Appointment date: 2018-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Jun 2016

Category: Address

Type: AD03

New address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Nicholas Bone

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Paul Barrett

Termination date: 2015-10-07

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGAN UK R & D CENTRE LIMITED

BUILDING 3500 PARKSIDE,BIRMINGHAM,B37 7YG

Number:07295448
Status:ACTIVE
Category:Private Limited Company

DECAGRAM LIMITED

5 GREENFIELD DRIVE,LONDON,N2 9AF

Number:11042914
Status:ACTIVE
Category:Private Limited Company

EAGLEMANOR BUILDING LTD

37 ST. LEONARDS WAY,HORNCHURCH,RM11 1FP

Number:07039300
Status:ACTIVE
Category:Private Limited Company

MALCOLM KELLEWAY LIMITED

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:08098227
Status:ACTIVE
Category:Private Limited Company

SOTTERLEY INVESTMENTS LIMITED

ESTATE OFFICE LOWER GREEN FARM,BECCLES,NR34 7TY

Number:10523114
Status:ACTIVE
Category:Private Limited Company

THE SHAPE OF LIMITED

1ST FLOOR UPMINSTER LIBRARY,UPMINSTER,RM14 2BB

Number:11701948
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