- Company Overview for ALCYON RISK LIMITED (11350908)
- Filing history for ALCYON RISK LIMITED (11350908)
- People for ALCYON RISK LIMITED (11350908)
- More for ALCYON RISK LIMITED (11350908)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from 180 Oxford Street Uk House London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
29 Jun 2020 | PSC05 | Change of details for Accuratek Risk Limited as a person with significant control on 29 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
21 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 31 March 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Hachim Badji as a director on 31 March 2020 | |
04 Oct 2019 | SH03 | Purchase of own shares. | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 May 2019
|
|
15 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
15 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 June 2018
|
|
21 Feb 2019 | TM01 | Termination of appointment of Alessandro Davide Francesco Conelli as a director on 8 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Christian Zanella as a director on 18 January 2019 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 9 May 2018
|
|
22 Aug 2018 | PSC07 | Cessation of Willful Holdings Limited as a person with significant control on 4 June 2018 | |
21 Aug 2018 | PSC02 | Notification of Accuratek Risk Limited as a person with significant control on 4 June 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|