- Company Overview for RISK ASSESSMENT THROUGH EVALUATION LIMITED (05934921)
- Filing history for RISK ASSESSMENT THROUGH EVALUATION LIMITED (05934921)
- People for RISK ASSESSMENT THROUGH EVALUATION LIMITED (05934921)
- Charges for RISK ASSESSMENT THROUGH EVALUATION LIMITED (05934921)
- More for RISK ASSESSMENT THROUGH EVALUATION LIMITED (05934921)
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) |
---|---|---|---|
28 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2014 | DS01 | Application to strike the company off the register | |
20 Jun 2014 | TM01 | Termination of appointment of Stephen Ray as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Simon Lakey as a director | |
07 Apr 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
07 Apr 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
07 Apr 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
07 Apr 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
03 Feb 2014 | TM01 | Termination of appointment of Graham Faux as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Rinku Patel as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
24 Jul 2013 | AP01 | Appointment of Mr Graham Alan Faux as a director | |
11 Jul 2013 | TM01 | Termination of appointment of Christopher Murphy as a director | |
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Jul 2011 | AP03 | Appointment of David John Bearryman as a secretary | |
18 Jul 2011 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 |