Advanced company searchLink opens in new window

RISKALLIANCE CORPORATE LIMITED

Company number 08233702

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)
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
  • GBP 100
15 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2012
  • GBP 50
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