RISING RESOURCES PTY LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/08/2023 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

23/12/1923 December 2019 CORPORATE SECRETARY APPOINTED MARGARETTA CORPORATE SECRETARIES LTD

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLAH MUDOLO / 22/12/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 665 FINCHLEY ROAD LONDON NW2 2HN ENGLAND

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED RISING RESOURCES UK PTY LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

09/10/189 October 2018 COMPANY NAME CHANGED CHIDDING SERVICES LTD CERTIFICATE ISSUED ON 09/10/18

View Document

04/10/184 October 2018 DIRECTOR APPOINTED WILLAH MUDOLO

View Document

04/10/184 October 2018 DIRECTOR APPOINTED POONAM PURI

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLAH MUDOLO

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO WINKLER

View Document

04/10/184 October 2018 CESSATION OF HUGO WINKLER AS A PSC

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HUGO WINKLER / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / HUGO WINKLER / 03/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM UNIT 5 SOUTHDOWN INDUSTRIAL ESTATE MARLBOROUGH PARK HARPENDEN HERTFORDSHIRE AL5 5SS UNITED KINGDOM

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO WINKLER

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEESIA SMALL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED HUGO WINKLER

View Document

02/10/182 October 2018 CESSATION OF ALEESIA SMALL AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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