- Company Overview for RISK MANAGEMENT CONSULTANCY SERVICES LTD (06185962)
- Filing history for RISK MANAGEMENT CONSULTANCY SERVICES LTD (06185962)
- People for RISK MANAGEMENT CONSULTANCY SERVICES LTD (06185962)
- More for RISK MANAGEMENT CONSULTANCY SERVICES LTD (06185962)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
01 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Sep 2013 | TM01 | Termination of appointment of Kelly Reynolds as a director | |
13 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
18 Nov 2011 | AD01 | Registered office address changed from , C/O Mikos Miralis, Flat 6 Grosvenor House 9 Grosvenor Road, Wanstead, London, E11 2EW, United Kingdom to 1 Cornhill London EC3V 3ND on 18 November 2011 | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from , C/O Mikos Miralis, Grosvenor House/9 Grosvenor Road, Flat 5, London, Wanstead, E11 2EW, England to 1 Cornhill London EC3V 3ND on 28 March 2011 | |
28 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
20 Apr 2010 | CH04 | Secretary's details changed for E-Tax Solutions Nominees Limited on 1 January 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from , 23 Cedar Court Grosvenor Road, London, E11 2HQ, United Kingdom to 1 Cornhill London EC3V 3ND on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mikos Miralis on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Kelly Reynolds on 7 January 2010 | |
17 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2009 | AR01 | Annual return made up to 27 March 2009 with full list of shareholders | |
14 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 |