- Company Overview for COLT RISK TECHNOLOGIES LIMITED (08321935)
- Filing history for COLT RISK TECHNOLOGIES LIMITED (08321935)
- People for COLT RISK TECHNOLOGIES LIMITED (08321935)
- More for COLT RISK TECHNOLOGIES LIMITED (08321935)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jul 2017 | AA | Micro company accounts made up to 31 December 2015 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
26 Jul 2017 | RT01 | Administrative restoration application | |
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
31 Dec 2015 | AA | Micro company accounts made up to 31 December 2014 | |
05 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
18 Mar 2015 | CERTNM |
Company name changed etf risk technologies LTD\certificate issued on 18/03/15
|
|
25 Feb 2015 | AP01 | Appointment of Kishor Alam as a director on 11 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Alice Mary Williamson as a director on 11 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
11 Jul 2013 | AP01 | Appointment of Ms Alice Mary Williamson as a director | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
03 Jul 2013 | CERTNM |
Company name changed shard engineers LTD\certificate issued on 03/07/13
|
|
02 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Jul 2013 | AD01 | Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 2 July 2013 | |
06 Dec 2012 | NEWINC | Incorporation |