Advanced company searchLink opens in new window

BENTLEY RISK MANAGEMENT INTERNATIONAL LTD

Company number 08116453

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 30 June 2016
12 Jul 2017 TM01 Termination of appointment of Sophie Victoria Louise Hooker as a director on 13 July 2016
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
11 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
03 Jul 2016 AA Micro company accounts made up to 30 June 2015
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 March 2016
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 1,000
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2015 TM01 Termination of appointment of Ritu Dutt as a director on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr Ashley Fernandes as a director on 16 March 2015
03 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
02 Dec 2014 CH01 Director's details changed for Mrs Ritu Dutt on 14 March 2014