Advanced company searchLink opens in new window

GLOBAL RISK CAPITAL (UK) LIMITED

Company number 04129581

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2014 SOAS(A) Voluntary strike-off action has been suspended
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
27 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
27 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
27 Feb 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
27 Feb 2014 MR04 Satisfaction of charge 1 in full
27 Feb 2014 MR04 Satisfaction of charge 3 in full
27 Feb 2014 MR04 Satisfaction of charge 2 in full
04 Feb 2014 AA Full accounts made up to 31 December 2012
02 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
02 Jan 2014 CH01 Director's details changed for Mr Gary Laurance Wakinshaw on 1 January 2014
04 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
01 Feb 2013 TM01 Termination of appointment of Nigel Furminger as a director
01 Feb 2013 AD04 Register(s) moved to registered office address
10 Aug 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
31 Aug 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
07 Mar 2011 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW
06 Aug 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary
06 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 April 2010
24 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders