- Company Overview for RISKALLIANCE DIRECT LIMITED (07505078)
- Filing history for RISKALLIANCE DIRECT LIMITED (07505078)
- People for RISKALLIANCE DIRECT LIMITED (07505078)
- Charges for RISKALLIANCE DIRECT LIMITED (07505078)
- Registers for RISKALLIANCE DIRECT LIMITED (07505078)
- More for RISKALLIANCE DIRECT LIMITED (07505078)
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) |
---|---|---|---|
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
18 Jun 2021 | PSC02 | Notification of C & C Gb Holdings Limited as a person with significant control on 18 June 2021 | |
18 Jun 2021 | PSC07 | Cessation of Riskalliance Group Ltd as a person with significant control on 18 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Kumar Chetan Mankar as a director on 17 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Mohammed Niraz Buhari as a director on 17 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
15 Mar 2021 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 25 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to Master Accounting Limited the Stables, 32 Main Street Ashley Market Harborough LE16 8HF on 26 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Andrew Lister as a director on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Stuart Garth Wilson as a director on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Stanley Alfred Kaznowski as a director on 25 February 2021 | |
15 Jan 2021 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 12 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU England to One Fleet Place London EC4M 7WS on 15 January 2021 | |
30 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
21 Dec 2020 | AD02 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
03 Mar 2020 | AD01 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1WA to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 3 March 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Benjamin Caspi on 6 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
06 Feb 2020 | PSC05 | Change of details for Riskalliance Group Ltd as a person with significant control on 28 August 2016 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stanley Alfred Kaznowski on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Stuart Garth Wilson on 6 February 2020 |