- Company Overview for CORNICHE RISK MANAGEMENT LIMITED (08580663)
- Filing history for CORNICHE RISK MANAGEMENT LIMITED (08580663)
- People for CORNICHE RISK MANAGEMENT LIMITED (08580663)
- More for CORNICHE RISK MANAGEMENT LIMITED (08580663)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Nov 2017 | PSC04 | Change of details for Mr Richard Giles King as a person with significant control on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Richard Giles King on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 6 November 2017 | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Dec 2016 | AD01 | Registered office address changed from 34 Hanger Hill Weybridge Surrey KT13 9YD United Kingdom to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 23 December 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Aug 2016 | TM01 | Termination of appointment of John Benjamin Norman as a director on 1 January 2016 | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AP01 | Appointment of Mr Richard Giles King as a director on 1 November 2015 | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | NEWINC |
Incorporation
Statement of capital on 2013-06-24
|