HIGH RISE LIFTS LTD

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.11175893
CategoryPrivate Limited Company
Incorporated29 Jan 2018
Age6 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution02 May 2024
Years14 days

SUMMARY

HIGH RISE LIFTS LTD is an dissolved private limited company with number 11175893. It was incorporated 6 years, 3 months, 18 days ago, on 29 January 2018 and it was dissolved 14 days ago, on 02 May 2024. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2023

Action Date: 26 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-26

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-07

Old address: Ditton House 59 Fleece Road Long Ditton Surbiton KT6 5JR England

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deimantas Samenas

Change date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Zilvinas Alseika

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Deimantas Samenas

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zilvinas Alseika

Cessation date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Old address: 84 Bear Road Feltham TW13 6RG England

New address: Ditton House 59 Fleece Road Long Ditton Surbiton KT6 5JR

Change date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deimantas Samenas

Appointment date: 2021-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-25

Charge number: 111758930001

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Address

Type: AD01

New address: 84 Bear Road Feltham TW13 6RG

Old address: 4 Walsingham House 28a Campbell Road Twickenham London TW2 5BY United Kingdom

Change date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zilvinas Alseika

Change date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Craig Waddington

Cessation date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Old address: Orchard View 26 Church Lane Bishopthorpe York YO23 2QG England

New address: 4 Walsingham House 28a Campbell Road Twickenham London TW2 5BY

Change date: 2020-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: John Craig Waddington

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2020

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Zilvinas Alseika

Change date: 2019-12-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zilvinas Alseika

Change date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alseika Zilvinas

Change date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Alseika Zilvinas

Documents

View document PDF

Incorporation company

Date: 29 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIA & NOOR LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10717218
Status:ACTIVE
Category:Private Limited Company

BIG HOUSE EXPERIENCE LIMITED

CHURCH MEWS,CHELTENHAM,GL50 3HA

Number:10061213
Status:ACTIVE
Category:Private Limited Company

CHAMPS CONSULTING LIMITED

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:09807790
Status:ACTIVE
Category:Private Limited Company

H. SITHOLE LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11178679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JRI EUROPE, LIMITED

99 QUEEN VICTORIA STREET,,EC4V 4EH

Number:02361341
Status:ACTIVE
Category:Private Limited Company

ROBERT JOHN'S LIMITED

UNIT A, 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE

Number:11695587
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