- Company Overview for RISE CHURCH LTD (10735330)
- Filing history for RISE CHURCH LTD (10735330)
- People for RISE CHURCH LTD (10735330)
- More for RISE CHURCH LTD (10735330)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2023 | DS01 | Application to strike the company off the register | |
21 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Aug 2022 | AP01 | Appointment of Mr Daniel John Jacques as a director on 25 April 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Hope Park Hope Park Trevor Foster Way Bradford BD5 8HH on 22 August 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
26 Nov 2021 | AP01 | Appointment of Mr Michael James Mcmahon as a director on 24 November 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Jonathan Kerr as a director on 27 August 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
17 Mar 2021 | TM01 | Termination of appointment of John Edwards as a director on 8 March 2021 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | CH01 | Director's details changed for Mr Jonny Kerr on 11 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr John Edwards as a director on 9 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Justin Marks as a director on 9 December 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Jonny Kerr as a director on 9 December 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 |