Advanced company searchLink opens in new window

RISE 9 LIMITED

Company number 10990617

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)
03 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
10 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
09 Aug 2018 PSC01 Notification of Lucy Kendall as a person with significant control on 20 October 2017
09 Aug 2018 AP01 Appointment of Mrs Lucy Kendall as a director on 20 October 2017
01 Aug 2018 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 14 Queen Square Bath BA1 2HN on 1 August 2018
25 Jul 2018 TM01 Termination of appointment of Graham Robertson Stephens as a director on 20 October 2017
25 Jul 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 20 October 2017
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 1