Advanced company searchLink opens in new window

TAILORED RISK SOLUTIONS LIMITED

Company number 09912437

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AD01 Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross SL9 8HF England to 30a Daleside Gerrards Cross Bucks SL9 7JE on 28 February 2018
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 TM01 Termination of appointment of Daniel Jonathon David William Henderson-Neil as a director on 15 August 2017
09 Aug 2017 AP01 Appointment of Mr Daniel Jonathon David William Henderson-Neil as a director on 9 August 2017
07 Jul 2017 TM01 Termination of appointment of Andrew Malcolm Hart as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Malcolm Bruce Barter as a director on 7 July 2017
05 Jul 2017 TM01 Termination of appointment of Anthony Orlando Clarke as a director on 5 July 2017
28 Mar 2017 AD01 Registered office address changed from 50 Kings Mill Way Denham Uxbridge UB9 4BS England to C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross SL9 8HF on 28 March 2017
05 Feb 2017 AD01 Registered office address changed from 3 Burgess Wood Road South Beaconsfield Bucks HP9 1EU to 50 Kings Mill Way Denham Uxbridge UB9 4BS on 5 February 2017
05 Feb 2017 AP01 Appointment of Mr Malcolm Bruce Barter as a director on 5 February 2017
05 Feb 2017 AP01 Appointment of Mr Andrew Malcolm Hart as a director on 5 February 2017
05 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
02 Feb 2017 AP01 Appointment of Anthony Orlando Clarke as a director on 16 January 2017
22 Jan 2017 TM01 Termination of appointment of Robert Michael Harding as a director on 16 January 2017
20 Jan 2017 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 3 Burgess Wood Road South Beaconsfield Bucks HP9 1EU on 20 January 2017
09 Aug 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016
11 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-11
  • GBP 1