Advanced company searchLink opens in new window

NOVARUM RISK MANAGEMENT UK LIMITED

Company number 06580208

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
19 Jul 2011 AA Total exemption full accounts made up to 30 June 2011
23 May 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
05 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jul 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Andrew Paul Hollings on 26 March 2010
02 Jun 2010 CH01 Director's details changed for Shankar Mukherjee on 20 March 2010
02 Jun 2010 CH01 Director's details changed for Svein Stokke on 20 March 2010
24 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 29/04/09; full list of members
21 Apr 2009 288c Director's Change of Particulars / svein stokke / 21/04/2009 / HouseName/Number was: 325, now: sonnenweg 15; Street was: noroton avenue, now: ; Post Town was: darien, now: ch-6340 baar; Region was: CT06820, now: ; Country was: united states, now: switzerland
16 Jun 2008 288a Director appointed shankar mukherjee
16 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Apt dir 17/05/2008
20 May 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2008 288b Appointment Terminated Director company directors LIMITED
20 May 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
20 May 2008 288a Director appointed svein stokke
20 May 2008 288a Director appointed andrew paul hollings
19 May 2008 353 Location of register of members
19 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
29 Apr 2008 NEWINC Incorporation