- Company Overview for UNIVERSAL RISK CONSULTING LTD (09067897)
- Filing history for UNIVERSAL RISK CONSULTING LTD (09067897)
- People for UNIVERSAL RISK CONSULTING LTD (09067897)
- More for UNIVERSAL RISK CONSULTING LTD (09067897)
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) |
---|---|---|---|
30 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Mar 2019 | PSC04 | Change of details for Mr Adam Edward James Lee as a person with significant control on 19 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Ms Aneta Kubera as a person with significant control on 19 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 82a Herne Hill London SE24 9QP to 27 Dulwich Wood Avenue London SE19 1HG on 4 March 2019 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
06 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
07 Aug 2017 | AP01 | Appointment of Ms Aneta Kubera as a director on 1 August 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | CH01 | Director's details changed for Mr Adam Edward James Lee on 1 November 2014 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2014
|
|
29 Sep 2014 | AD01 | Registered office address changed from 4 Riesco Drive Croydon Surrey CR05RS United Kingdom to 82a Herne Hill London SE24 9QP on 29 September 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|