RISINGSTAR CONTAINER LIMITED

B&C Associates Limited Concorde House B&C Associates Limited Concorde House, London, NW7 3SA
StatusLIQUIDATION
Company No.10356479
CategoryPrivate Limited Company
Incorporated02 Sep 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

RISINGSTAR CONTAINER LIMITED is an liquidation private limited company with number 10356479. It was incorporated 7 years, 7 months, 27 days ago, on 02 September 2016. The company address is B&C Associates Limited Concorde House B&C Associates Limited Concorde House, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2024

Action Date: 06 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2023

Action Date: 06 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2021

Action Date: 06 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2020

Action Date: 06 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2019

Action Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-01

New address: B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Dones

Appointment date: 2016-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2017

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Mahoney

Termination date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-03

Officer name: Janet Dones

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Ms Janet Dones

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 02 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL-WISE CONSULT LTD

67 WADE MEADOW COURT,NORTHAMPTON,NN3 8NB

Number:09845094
Status:ACTIVE
Category:Private Limited Company

CHATSWORTH SCHOOLS (HSW) LIMITED

PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE,CHIPPING NORTON,OX7 4AH

Number:11541475
Status:ACTIVE
Category:Private Limited Company

CORNISH TOWN PROPERTIES LIMITED

BELMONT PLACE,MAIDENHEAD,SL6 6TB

Number:10449046
Status:ACTIVE
Category:Private Limited Company

DANESFORT FACADE LTD

16 EDEN ROAD,CASTLEREAGH,BT5 7TD

Number:NI616611
Status:ACTIVE
Category:Private Limited Company

MARRABUILD LIMITED

65 MIDDLETHORPE ROAD,CLEETHORPES,DN35 9PP

Number:11308011
Status:ACTIVE
Category:Private Limited Company

SRB QUANTUM LIMITED

OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN

Number:10454093
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