- Company Overview for RISK MANAGEMENT PARTNERS (BATH) LIMITED (11644387)
- Filing history for RISK MANAGEMENT PARTNERS (BATH) LIMITED (11644387)
- People for RISK MANAGEMENT PARTNERS (BATH) LIMITED (11644387)
- More for RISK MANAGEMENT PARTNERS (BATH) LIMITED (11644387)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2019 | TM02 | Termination of appointment of Steven Hawkins as a secretary on 12 June 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Steven Hawkins as a director on 12 June 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Douglas Philip Watson as a director on 11 March 2019 | |
10 Jan 2019 | AP03 | Appointment of Mr Steven Hawkins as a secretary on 10 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Steven Hawkins as a director on 10 January 2019 | |
10 Jan 2019 | TM02 | Termination of appointment of Douglas Watson as a secretary on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 10 January 2019 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|