- Company Overview for GOVERNANCE RISK COMPLIANCE LTD (07197583)
- Filing history for GOVERNANCE RISK COMPLIANCE LTD (07197583)
- People for GOVERNANCE RISK COMPLIANCE LTD (07197583)
- More for GOVERNANCE RISK COMPLIANCE LTD (07197583)
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
|
|
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
|
|
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
|
|
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 |