- Company Overview for VICEROY RISK MANAGEMENT LIMITED (SC481150)
- Filing history for VICEROY RISK MANAGEMENT LIMITED (SC481150)
- People for VICEROY RISK MANAGEMENT LIMITED (SC481150)
- More for VICEROY RISK MANAGEMENT LIMITED (SC481150)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2017 | AD01 | Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Peter Christopher Dean on 30 November 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
18 Apr 2016 | CH01 | Director's details changed for Mr Peter Christopher Dean on 13 April 2016 | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 | |
12 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|