- Company Overview for RISK TRANSFER LIMITED (05756797)
- Filing history for RISK TRANSFER LIMITED (05756797)
- People for RISK TRANSFER LIMITED (05756797)
- More for RISK TRANSFER LIMITED (05756797)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2017 | TM01 | Termination of appointment of Tamara Sarah Mckenzie as a director on 13 July 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 27 March 2016 | |
03 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 27 March 2015 | |
03 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 27 March 2014 | |
03 Jul 2017 | RP04AR01 | Second filing of the annual return made up to 27 March 2013 | |
30 Jun 2017 | DS01 | Application to strike the company off the register | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2017 | CS01 | 27/03/17 Statement of Capital gbp 2500.00 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | AD01 | Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to The Colchester Centre Hawkins Road Colchester CO2 8JX on 18 April 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Nov 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
26 Jun 2013 | AAMD | Amended full accounts made up to 30 June 2012 | |
19 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
19 Apr 2013 | CH01 | Director's details changed for Mr Mark Nicholas Watson-Mitchell on 28 February 2012 | |
19 Apr 2013 | CH03 | Secretary's details changed for Miss Kate Annabel Watson-Mitchell on 28 February 2012 |