- Company Overview for GLOBAL RISK CAPITAL (UK) LIMITED (04129581)
- Filing history for GLOBAL RISK CAPITAL (UK) LIMITED (04129581)
- People for GLOBAL RISK CAPITAL (UK) LIMITED (04129581)
- Charges for GLOBAL RISK CAPITAL (UK) LIMITED (04129581)
- More for GLOBAL RISK CAPITAL (UK) LIMITED (04129581)
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
|
|
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 |