- Company Overview for TL RISK SOLUTIONS LIMITED (00838046)
- Filing history for TL RISK SOLUTIONS LIMITED (00838046)
- People for TL RISK SOLUTIONS LIMITED (00838046)
- Charges for TL RISK SOLUTIONS LIMITED (00838046)
- Insolvency for TL RISK SOLUTIONS LIMITED (00838046)
- More for TL RISK SOLUTIONS LIMITED (00838046)
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) |
---|---|---|---|
06 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Dec 2018 | AD01 | Registered office address changed from Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to 15 Canada Square London E14 5GL on 11 December 2018 | |
07 Dec 2018 | LIQ01 | Declaration of solvency | |
07 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 008380460010 in full | |
07 Mar 2018 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
06 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Apr 2016 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 | |
29 Apr 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 |