Advanced company searchLink opens in new window

GAUNTLET CORPORATE RISKS LIMITED

Company number 02958642

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2021 DS01 Application to strike the company off the register
18 Aug 2020 PSC07 Cessation of Henry Julian Nicholas Fitzalan Howard as a person with significant control on 1 August 2020
18 Aug 2020 PSC02 Notification of Ardnave Holdings Limited as a person with significant control on 1 August 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
01 Jul 2020 AD01 Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL England to 69 Ingleside Drive Stevenage Herts SG1 4RY on 1 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Feb 2020 TM02 Termination of appointment of Robin Henry Grey Faber as a secretary on 17 February 2020
18 Feb 2020 TM01 Termination of appointment of Duncan Edward Johnson as a director on 17 February 2020
23 Jan 2020 TM01 Termination of appointment of Claire Louise Fitzalan Howard as a director on 23 January 2020
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
13 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
11 Nov 2015 AD01 Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
08 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2