- Company Overview for RISKALLIANCE CORPORATE LIMITED (08233702)
- Filing history for RISKALLIANCE CORPORATE LIMITED (08233702)
- People for RISKALLIANCE CORPORATE LIMITED (08233702)
- Registers for RISKALLIANCE CORPORATE LIMITED (08233702)
- More for RISKALLIANCE CORPORATE LIMITED (08233702)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
30 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
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 | |
16 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 September 2012
|
|
15 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 September 2012
|
|
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Sep 2020 | PSC07 | Cessation of Accelerant Acquisition Spv 1 Limited as a person with significant control on 26 September 2019 | |
04 Mar 2020 | PSC05 | Change of details for Riskalliance Group Ltd as a person with significant control on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 2 Aire Valley Business Park Wagon Lane Bingley West Yorkshire BD16 1LT to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2 March 2020 | |
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 Stanley Alfred Kaznowski on 20 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
10 Dec 2019 | PSC02 | Notification of Accelerant Acquisition Spv 1 Limited as a person with significant control on 26 September 2019 | |
21 Oct 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 |