- Company Overview for RISKALLIANCE INTERNATIONAL LIMITED (03633199)
- Filing history for RISKALLIANCE INTERNATIONAL LIMITED (03633199)
- People for RISKALLIANCE INTERNATIONAL LIMITED (03633199)
- Charges for RISKALLIANCE INTERNATIONAL LIMITED (03633199)
- More for RISKALLIANCE INTERNATIONAL LIMITED (03633199)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
11 Jan 2023 | SH19 |
Statement of capital on 11 January 2023
|
|
11 Jan 2023 | SH20 | Statement by Directors | |
11 Jan 2023 | CAP-SS | Solvency Statement dated 12/12/22 | |
11 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | TM01 | Termination of appointment of Ian Theodorus Jacob as a director on 6 October 2022 | |
07 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
23 Sep 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 30 September 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 | |
20 May 2022 | PSC05 | Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 12 May 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
15 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
15 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
14 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Aug 2021 | AP01 | Appointment of Ian Theodorus Jacob as a director on 23 July 2021 | |
20 Aug 2021 | AP01 | Appointment of Timothy Mark Holland as a director on 23 July 2021 | |
04 Jan 2021 | RP04AR01 | Second filing of the annual return made up to 17 September 2013 |