- Company Overview for DUFF & PHELPS RISK SERVICES LIMITED (07028150)
- Filing history for DUFF & PHELPS RISK SERVICES LIMITED (07028150)
- People for DUFF & PHELPS RISK SERVICES LIMITED (07028150)
- Insolvency for DUFF & PHELPS RISK SERVICES LIMITED (07028150)
- More for DUFF & PHELPS RISK SERVICES LIMITED (07028150)
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) |
---|---|---|---|
13 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2019 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 | |
13 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2018 | |
07 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2017 | |
21 Dec 2016 | 4.70 | Declaration of solvency | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2016 | AD01 | Registered office address changed from C/O C/O Citco London Limited 7 Albemarle Street London W1S 4HQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 5 December 2016 | |
28 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 23/09/2016 | |
24 Oct 2016 | RP04AP01 | Second filing for the appointment of Patrick Michael Puzzuoli as a director | |
06 Oct 2016 | CS01 |
Confirmation statement made on 23 September 2016 with updates
|
|
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
04 Jan 2016 | CERTNM |
Company name changed kinetic partners risk and valuation services LIMITED\certificate issued on 04/01/16
|
|
11 Dec 2015 | AP01 | Appointment of Mr Edward Forman as a director on 25 November 2015 | |
11 Dec 2015 | AP01 |
Appointment of Mr Patrick Michael Puzzuoli as a director on 26 November 2015
|
|
11 Dec 2015 | TM01 | Termination of appointment of Andrew Shrimpton as a director on 26 November 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Julian Witold Korek as a director on 26 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Andrew Shrimpton on 20 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Julian Witold Korek on 2 October 2015 | |
06 Aug 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
11 Jun 2015 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 25 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from One London Wall Level 10 London EC2Y 5HB to C/O C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 11 June 2015 | |
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 |