Advanced company searchLink opens in new window

RISE AND SHINE SOUTH AIRCRAFT VALETING LTD

Company number 08641843

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 RP05 Registered office address changed to PO Box 4385, 08641843: Companies House Default Address, Cardiff, CF14 8LH on 3 October 2018
17 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from 10 Stirling Avenue Leamington Spa Warwickshire CV32 7HN to 48 Inwood Crescent Brighton East Sussex BN1 5AQ on 20 June 2017
19 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Sep 2016 TM01 Termination of appointment of Darryl Raymond Pratt as a director on 23 September 2016
06 Sep 2016 AP01 Appointment of Mr Steven James Perry as a director on 6 September 2016
20 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
14 Jun 2016 TM01 Termination of appointment of Steven James Perry as a director on 13 June 2016
03 Jun 2016 AP01 Appointment of Mr Steven James Perry as a director on 31 May 2016
23 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AD01 Registered office address changed from 48 Inwood Crescent Brighton BN1 5AQ to 10 Stirling Avenue Leamington Spa Warwickshire CV32 7HN on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Steve Perry as a director on 19 December 2014
18 Nov 2014 TM02 Termination of appointment of Hazel Pratt as a secretary on 16 November 2014
05 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 April 2014
17 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100
18 Mar 2014 AP03 Appointment of Mrs Hazel Pratt as a secretary
20 Feb 2014 TM02 Termination of appointment of Faye Perry as a secretary