Advanced company searchLink opens in new window

RISQUE LTD

Company number 03958830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2017 DS01 Application to strike the company off the register
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Mar 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 13
04 Jan 2016 TM01 Termination of appointment of Janice Lynn Gall as a director on 30 September 2015
04 Jan 2016 TM01 Termination of appointment of Alistair Andrew Gall as a director on 30 September 2015
04 Jan 2016 TM01 Termination of appointment of Aimee Louise Gall as a director on 30 September 2015
04 Jan 2016 TM02 Termination of appointment of Janice Lynn Gall as a secretary on 30 September 2015
04 Jan 2016 AA01 Previous accounting period extended from 5 April 2015 to 30 September 2015
06 Feb 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 13
22 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
27 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 13
30 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
29 Dec 2011 AR01 Annual return made up to 29 December 2011 with full list of shareholders
12 May 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
05 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Alistair Andrew Gall on 29 March 2010
05 May 2010 CH01 Director's details changed for Janice Lynn Gall on 29 March 2010
05 May 2010 CH01 Director's details changed for Craig Andrew Gall on 29 March 2010
05 May 2010 CH01 Director's details changed for Aimee Louise Gall on 29 March 2010