RISING SUN (ST MAWES) LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
| 16/07/2516 July 2025 | Final Gazette dissolved following liquidation |
| 16/04/2516 April 2025 | Return of final meeting in a members' voluntary winding up |
| 26/03/2426 March 2024 | Declaration of solvency |
| 26/03/2426 March 2024 | Registered office address changed from Rising Sun Hotel the Square St Mawes Truro Cornwall TR2 5DJ to Purnells Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2024-03-26 |
| 15/03/2415 March 2024 | Resolutions |
| 15/03/2415 March 2024 | Appointment of a voluntary liquidator |
| 15/03/2415 March 2024 | Resolutions |
| 01/03/241 March 2024 | Previous accounting period shortened from 2024-10-31 to 2024-01-31 |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2024-01-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-10-31 |
| 06/04/236 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 04/04/224 April 2022 | Total exemption full accounts made up to 2021-10-31 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/03/2023 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | DIRECTOR APPOINTED MR ALAN JONES |
| 20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/04/185 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 25/11/1525 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/11/1412 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/11/1319 November 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
| 19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/11/1116 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 21/12/1021 December 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE JONES / 09/11/2009 |
| 21/12/0921 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 18/08/0918 August 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD |
| 12/11/0712 November 2007 | DIRECTOR RESIGNED |
| 12/11/0712 November 2007 | SECRETARY RESIGNED |
| 12/11/0712 November 2007 | NEW DIRECTOR APPOINTED |
| 12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 12/11/0712 November 2007 | NEW SECRETARY APPOINTED |
| 09/11/079 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RISING SUN (ST MAWES) LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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