Advanced company searchLink opens in new window

RISC SOLUTIONS LIMITED

Company number 04006194

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
07 Nov 2013 CH01 Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
14 Sep 2011 AA Accounts made up to 30 June 2011
17 May 2011 TM02 Termination of appointment of Nicholas Hudson as a secretary
20 Dec 2010 TM02 Termination of appointment of Nicholas Hudson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 10/05/2011 as it is factually inaccurate or is derived from something factually inaccurate
04 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
07 Oct 2010 AA Accounts made up to 30 June 2010
23 Sep 2010 AD01 Registered office address changed from 3rd Floor 7-8 Conduit Street London W1S 2XF England on 23 September 2010
30 Jun 2010 AD01 Registered office address changed from 1 Cavendish Place London W1G 0QF on 30 June 2010
10 Mar 2010 AA Accounts made up to 30 June 2009
04 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Sep 2009 288c Director's change of particulars / keith hunter / 30/09/2009
30 Sep 2009 288c Secretary's change of particulars / nicholas hudson / 30/09/2009
26 Aug 2009 288c Director's change of particulars / keith hunter / 25/08/2009
25 Aug 2009 288c Director's change of particulars / keith hunter / 25/08/2009
04 Nov 2008 363a Return made up to 02/11/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 30 June 2008