- Company Overview for RISK-X (UK) LTD (08785775)
- Filing history for RISK-X (UK) LTD (08785775)
- People for RISK-X (UK) LTD (08785775)
- Insolvency for RISK-X (UK) LTD (08785775)
- More for RISK-X (UK) LTD (08785775)
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) |
---|---|---|---|
13 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2021 | LIQ09 | Death of a liquidator | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2020 | |
23 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2019 | |
28 Jun 2018 | COM1 | Establishment of creditors or liquidation committee | |
05 Jun 2018 | AD01 | Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 5 June 2018 | |
02 Jun 2018 | LIQ02 | Statement of affairs | |
02 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | TM02 | Termination of appointment of Andrew Crawford Croy as a secretary on 23 March 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Andrew Crawford Croy as a director on 23 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
14 Feb 2018 | TM01 | Termination of appointment of Kevin Lee House as a director on 7 February 2018 | |
13 Feb 2018 | PSC05 | Change of details for Risk X Holdings Ltd as a person with significant control on 13 February 2018 | |
13 Feb 2018 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of John Robert Cranmer as a director on 8 February 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Robert Darren Braid as a director on 22 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Andrew James Gilhooley as a director on 22 January 2018 | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
05 Jul 2017 | AP01 | Appointment of Mr Robert Darren Braid as a director on 3 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Stuart Nigel Bird as a director on 21 December 2016 | |
01 Feb 2017 | CERTNM | Company name changed risk x LTD\certificate issued on 01/02/17 |