- Company Overview for CRITICAL RISK MANAGEMENT LIMITED (08897311)
- Filing history for CRITICAL RISK MANAGEMENT LIMITED (08897311)
- People for CRITICAL RISK MANAGEMENT LIMITED (08897311)
- More for CRITICAL RISK MANAGEMENT LIMITED (08897311)
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) |
---|---|---|---|
22 Feb 2017 | AA | Micro company accounts made up to 28 February 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL England to 44 Denhill Park Newcastle upon Tyne NE15 6QH on 8 February 2017 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
27 May 2015 | AP01 | Appointment of Mr Darren Wilson as a director on 27 May 2015 | |
26 May 2015 | TM01 | Termination of appointment of Nathaniel Williams as a director on 26 May 2015 | |
26 May 2015 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL on 26 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Nathaniel Williams as a director on 21 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 21 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015 | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director | |
23 May 2014 | AP01 | Appointment of Samantha Coetzer as a director | |
21 May 2014 | TM01 | Termination of appointment of Adrian Koe as a director | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|