Advanced company searchLink opens in new window

RISK TRIAGE LIMITED

Company number 06459511

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
04 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,000
14 Jan 2015 AD03 Register(s) moved to registered inspection location C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG
14 Jan 2015 AD02 Register inspection address has been changed to C/O Edward Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 CERTNM Company name changed sports agent uk LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
28 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-28
  • GBP 4,000
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
08 May 2013 AD01 Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England on 8 May 2013
08 May 2013 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2011
10 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 4,000
27 Apr 2011 TM01 Termination of appointment of Johnathon Riches as a director
15 Feb 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders