Advanced company searchLink opens in new window

EXECUTIVE RISK LTD

Company number 08153269

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
19 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
25 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
31 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
19 Feb 2017 TM01 Termination of appointment of Richard David Palmer as a director on 31 October 2016
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 October 2014
25 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
14 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mr Richard Cleary on 1 May 2013
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 February 2014
  • GBP 100
13 Feb 2014 CH01 Director's details changed for Mr Richard Cleary on 1 May 2013
13 Feb 2014 AP01 Appointment of Mr Richard David Palmer as a director
13 Feb 2014 AD01 Registered office address changed from 124 New Bond Street London W1S 1DX England on 13 February 2014
09 Oct 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
01 Jun 2013 TM01 Termination of appointment of Richard Sutton as a director
09 Nov 2012 CH01 Director's details changed for Mr Richard Sutton on 9 November 2012