Advanced company searchLink opens in new window

CRITICAL RISK MANAGEMENT LIMITED

Company number 08897311

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)
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
27 May 2015 AP01 Appointment of Mr Darren Wilson as a director on 27 May 2015
26 May 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 26 May 2015
26 May 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to Unit 22B Beehive Workshops Dragonville Industrial Estate Durham DH1 2XL on 26 May 2015
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
25 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
25 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 23 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted