Advanced company searchLink opens in new window

GOVERNANCE RISK COMPLIANCE LTD

Company number 07197583

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 DS01 Application to strike the company off the register
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AD01 Registered office address changed from Emma House 24 Market Link Romford RM1 1XJ England on 21 March 2013
21 Mar 2013 CERTNM Company name changed white & associates LTD\certificate issued on 21/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-21
21 Dec 2012 AD01 Registered office address changed from C/O Janina Nowacka 24 Emma House 2 Market Link Romford Essex RM1 1XJ United Kingdom on 21 December 2012
13 Dec 2012 TM01 Termination of appointment of Janina Nowacka as a director on 13 December 2012
13 Dec 2012 AP01 Appointment of Ms Liubov Korshunova as a director on 13 December 2012
27 Nov 2012 TM01 Termination of appointment of Michael John White as a director on 27 November 2012
07 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 10,000
06 Nov 2012 AP01 Appointment of Mr Michael John White as a director on 5 November 2012
06 Nov 2012 TM02 Termination of appointment of Janina Nowacka as a secretary on 5 November 2012
05 Nov 2012 TM02 Termination of appointment of Janina Nowacka as a secretary on 5 November 2012
05 Nov 2012 CERTNM Company name changed cosinta LIMITED\certificate issued on 05/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-01
01 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
05 Mar 2012 AAMD Amended total exemption small company accounts made up to 31 March 2011
28 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 4th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011
23 Sep 2010 AP01 Appointment of Ms Janina Nowacka as a director
23 Sep 2010 TM01 Termination of appointment of James Dabbs as a director
06 Sep 2010 AP01 Appointment of Mr James Patrick Dabbs as a director
04 Sep 2010 TM01 Termination of appointment of Alla Korshunova as a director