- Company Overview for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- Filing history for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- People for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- Charges for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
- More for RISK ALLIANCE HOLDINGS (2021) LTD (12822184)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from Landmark, 1-3 Whittington Avenue London EC3V 1LE England to Unit 4 Wilmington Close Watford WD18 0FQ on 16 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of Sitki Gelmen as a director on 15 January 2025 | |
16 Jan 2025 | TM01 | Termination of appointment of David John Ratledge as a director on 15 January 2025 | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
31 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Jan 2023 | PSC02 | Notification of Fawn Hold Co (Two) Limited as a person with significant control on 12 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of Wallenberg and Schindler Limited as a person with significant control on 12 January 2023 | |
30 Nov 2022 | MR01 | Registration of charge 128221840001, created on 28 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr David John Ratledge on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Sitki Gelmen on 29 November 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 1-3 Whittington Avenue London EC3V 1LE England to Landmark, 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr Sitki Gelmen as a director on 28 November 2022 | |
29 Nov 2022 | AP01 | Appointment of Mr David John Ratledge as a director on 28 November 2022 | |
29 Nov 2022 | AA01 | Current accounting period extended from 31 August 2023 to 30 September 2023 | |
29 Nov 2022 | AD01 | Registered office address changed from Unit 4 Wilmington Close Watford WD18 0FQ England to 1-3 Whittington Avenue London EC3V 1LE on 29 November 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 4 Wilmington Close Watford WD18 0FQ England to Unit 4 Wilmington Close Watford WD18 0FQ on 26 October 2022 | |
20 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2022 | MA | Memorandum and Articles of Association | |
14 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
25 Aug 2022 | CERTNM |
Company name changed c & c GB holdings LIMITED\certificate issued on 25/08/22
|
|
25 Aug 2022 | AP01 | Appointment of Mr Avichayil Barak Geller as a director on 12 August 2022 |