Advanced company searchLink opens in new window

RISK-X (UK) LTD

Company number 08785775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
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