- Company Overview for WHITEROCK RISK CONSULTING LIMITED (09242481)
- Filing history for WHITEROCK RISK CONSULTING LIMITED (09242481)
- People for WHITEROCK RISK CONSULTING LIMITED (09242481)
- Insolvency for WHITEROCK RISK CONSULTING LIMITED (09242481)
- Registers for WHITEROCK RISK CONSULTING LIMITED (09242481)
- More for WHITEROCK RISK CONSULTING LIMITED (09242481)
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) |
---|---|---|---|
21 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
17 Mar 2017 | AD03 | Register(s) moved to registered inspection location Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF | |
17 Mar 2017 | AD02 | Register inspection address has been changed to Melinek Fine Llp Foframe House 35-37 Brent Street London NW4 2EF | |
22 Feb 2017 | AD01 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 22 February 2017 | |
21 Feb 2017 | 4.70 | Declaration of solvency | |
21 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Joshua Wahnon on 28 July 2015 | |
10 Feb 2016 | CH03 | Secretary's details changed for Betty Wahnon on 28 July 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2015 | AD01 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom to Foframe House 35-37 Brent Street London NW4 2EF on 28 July 2015 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
30 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-30
|