- Company Overview for OPERATIONAL RISK INTERIMS LIMITED (08650874)
- Filing history for OPERATIONAL RISK INTERIMS LIMITED (08650874)
- People for OPERATIONAL RISK INTERIMS LIMITED (08650874)
- More for OPERATIONAL RISK INTERIMS LIMITED (08650874)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
26 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
12 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 14 August 2013
|
|
19 Aug 2013 | TM01 | Termination of appointment of John Roddison as a director | |
19 Aug 2013 | AP01 | Appointment of Mr Anthony Nigel Winnett as a director | |
14 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-14
|