RIES CONSULTING LTD

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.11863333
CategoryPrivate Limited Company
Incorporated06 Mar 2019
Age5 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution30 Dec 2023
Years3 months, 29 days

SUMMARY

RIES CONSULTING LTD is an dissolved private limited company with number 11863333. It was incorporated 5 years, 1 month, 22 days ago, on 06 March 2019 and it was dissolved 3 months, 29 days ago, on 30 December 2023. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2023

Action Date: 13 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 51 Fortis Green Avenue London N2 9LY United Kingdom

New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Rizwan Latif Malik

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-01

Psc name: Mr Rizwan Latif Malik

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizwan Latif Malik

Change date: 2021-04-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rizwan Malik

Change date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Trojan House 34 Arcadia Avenue London N3 2JU England

Change date: 2021-04-07

New address: 51 Fortis Green Avenue London N2 9LY

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Incorporation company

Date: 06 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKGLADE COURT MANAGEMENT LIMITED

APPLEBY COTTAGE,HARTEST,IP29 4DH

Number:02678418
Status:ACTIVE
Category:Private Limited Company

CONSERO CONSULTING LIMITED

REGUS BUILDING CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:07622539
Status:ACTIVE
Category:Private Limited Company

HAMBERLEY PROPERTIES FV (PROJECT 1) LIMITED

ONE VINE STREET,LONDON,W1J 0AH

Number:11926309
Status:ACTIVE
Category:Private Limited Company

LAWI'S BARBER SHOP LTD

14 WALLGATE,WIGAN,WN1 1JU

Number:11232862
Status:ACTIVE
Category:Private Limited Company

MARTELL CONSTRUCTION SERVICES LIMITED

THE VICARAGE WEBBS GREEN,SOUTHAMPTON,SO32 3PY

Number:08055517
Status:ACTIVE
Category:Private Limited Company

PLUSCRATES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:06406174
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