Advanced company searchLink opens in new window

EIC RISK CONSULTING LIMITED

Company number 06790666

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
13 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
06 Feb 2012 AD02 Register inspection address has been changed from C/O Richard Rangeley 59 Miranda Road London N19 3RA England
06 Feb 2012 AD01 Registered office address changed from Hqs Wellington Temple Stairs Victoria Embankment London WC2R 2PN England on 6 February 2012
05 Jan 2012 TM01 Termination of appointment of Michael Dean as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 TM01 Termination of appointment of Richard Rangeley as a director
17 Jun 2011 AP01 Appointment of Mr Michael Charles Dean as a director
03 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
15 Jan 2010 AD03 Register(s) moved to registered inspection location
15 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 CH01 Director's details changed for Jonathan Michael Roper on 14 January 2010
16 Apr 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
04 Feb 2009 288c Director's change of particulars / mike roper / 14/01/2009
14 Jan 2009 NEWINC Incorporation