- Company Overview for INTERNATIONAL RISK PARTNERSHIP LIMITED (06835887)
- Filing history for INTERNATIONAL RISK PARTNERSHIP LIMITED (06835887)
- People for INTERNATIONAL RISK PARTNERSHIP LIMITED (06835887)
- Charges for INTERNATIONAL RISK PARTNERSHIP LIMITED (06835887)
- More for INTERNATIONAL RISK PARTNERSHIP LIMITED (06835887)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2024 | DS01 | Application to strike the company off the register | |
02 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
20 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Nov 2020 | AD01 | Registered office address changed from 161 Brompton Road London SW3 1QP England to 2 London Wall Place London EC2Y 5AU on 3 November 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
10 Jun 2019 | TM01 | Termination of appointment of John Ernest Robinson as a director on 31 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr James Oliver Lloyd-Jones as a director on 31 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Thomas Richard Lloyd-Jones as a director on 31 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mrs Nadine Buckland as a director on 31 May 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 16 Castle Boulevard Nottingham NG2 1FL United Kingdom to 161 Brompton Road London SW3 1QP on 10 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Christopher Graham Slater as a director on 31 May 2019 | |
10 Jun 2019 | TM02 | Termination of appointment of Christoper Graham Slater as a secretary on 31 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
05 Dec 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 |