- Company Overview for BENTLEY RISK MANAGEMENT INTERNATIONAL LTD (08116453)
- Filing history for BENTLEY RISK MANAGEMENT INTERNATIONAL LTD (08116453)
- People for BENTLEY RISK MANAGEMENT INTERNATIONAL LTD (08116453)
- More for BENTLEY RISK MANAGEMENT INTERNATIONAL LTD (08116453)
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
|
|
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
|
|
02 Dec 2014 | CH01 | Director's details changed for Mrs Ritu Dutt on 14 March 2014 |