- Company Overview for WTW RISK SERVICES LIMITED (08331146)
- Filing history for WTW RISK SERVICES LIMITED (08331146)
- People for WTW RISK SERVICES LIMITED (08331146)
- More for WTW RISK SERVICES LIMITED (08331146)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Steven Dennis Williams on 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 16 May 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
18 Apr 2013 | AD01 | Registered office address changed from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 18 April 2013 | |
17 Apr 2013 | CERTNM |
Company name changed bcomp 473 LIMITED\certificate issued on 17/04/13
|
|
17 Apr 2013 | TM01 | Termination of appointment of Anthony Rudge as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Steven Dennis Williams as a director | |
17 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 17 April 2013
|
|
14 Dec 2012 | NEWINC |
Incorporation
|