- Company Overview for 3CRISK LIMITED (05565041)
- Filing history for 3CRISK LIMITED (05565041)
- People for 3CRISK LIMITED (05565041)
- Charges for 3CRISK LIMITED (05565041)
- Insolvency for 3CRISK LIMITED (05565041)
- More for 3CRISK LIMITED (05565041)
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) |
---|---|---|---|
18 Nov 2024 | TM01 | Termination of appointment of Paul James Ibson as a director on 14 November 2024 | |
18 Nov 2024 | PSC07 | Cessation of Paul Ibson as a person with significant control on 14 November 2024 | |
19 Sep 2024 | COCOMP | Order of court to wind up | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
11 Aug 2020 | AD01 | Registered office address changed from 27 Rose Street Wokingham RG40 1XS England to C/O Regus 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 11 August 2020 | |
01 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
28 Jun 2018 | TM01 | Termination of appointment of Robert Paul Goemans as a director on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Robert Paul Goemans as a person with significant control on 28 June 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Robert Paul Goemans as a secretary on 28 June 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Level 8 64 Victoria Street London SW1E 6QP to 27 Rose Street Wokingham RG40 1XS on 14 October 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from First Floor East Sail Loft Limehouse Court 3-11 Dod Street London E14 7EQ to Level 8 64 Victoria Street London SW1E 6QP on 5 January 2015 | |
20 Oct 2014 | MISC | Section 5019 | |
06 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|