Advanced company searchLink opens in new window

GOLDRISE ENTERPRISES LIMITED

Company number 08042996

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
26 May 2016 AP01 Appointment of Mr Anthony Pierre O'boyle as a director on 25 May 2016
26 May 2016 TM01 Termination of appointment of Amber Jade Allen as a director on 25 May 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 TM01 Termination of appointment of Marie Ann Nash as a director on 31 December 2015
18 Jan 2016 AP01 Appointment of Miss Amber Jade Allen as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
10 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AP01 Appointment of Ms Marie Ann Nash as a director
08 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Jan 2014 TM01 Termination of appointment of Faye Redmond as a director
22 Jan 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
17 Dec 2012 CERTNM Company name changed exleigh LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
17 Dec 2012 CONNOT Change of name notice
14 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Dec 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012