RISING PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM SUITE 54 464 EDGWARE ROAD LONDON W2 1AH ENGLAND

View Document

16/07/1916 July 2019 COMPANY NAME CHANGED RISING ENERGY LIMITED CERTIFICATE ISSUED ON 16/07/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLAH MUDOLO

View Document

01/11/181 November 2018 DIRECTOR APPOINTED WILLAH MUDOLO

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAH MUDOLO

View Document

01/11/181 November 2018 CESSATION OF WILLAH MUDOLO AS A PSC

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED GOLDFIELDS GLOBAL LTD CERTIFICATE ISSUED ON 10/10/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/05/1826 May 2018 SECRETARY APPOINTED POONAM PURI

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED POONAM PURI

View Document

26/05/1826 May 2018 DIRECTOR APPOINTED DEVINDAR KUNDI

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLAH JOSEPH MUDOLO / 21/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR WILLAH JOSEPH MUDOLO

View Document

21/12/1721 December 2017 CESSATION OF HUGO WINKLER AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAH MUDOLO

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

13/12/1713 December 2017 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

01/03/161 March 2016 COMPANY NAME CHANGED ELITE VOICES LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MCPHERSON

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O MRS E MARSHALL 8 OLD SCHOOL COURT DRAPERS ROAD LONDON N17 6LY

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN MARSHALL

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED HUGO WINKLER

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONIO MCPHERSON / 06/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM SUITE 29 58 ACACIA ROAD LONDON NW8 6AG

View Document

23/06/1523 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/01/1522 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM SUITE 50 REGENT COURT LONDON NW8 8UN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN JOANNE MARSHALL / 17/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONIO MCPHERSON / 17/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company