- Company Overview for TAILORED RISK SOLUTIONS LIMITED (09912437)
- Filing history for TAILORED RISK SOLUTIONS LIMITED (09912437)
- People for TAILORED RISK SOLUTIONS LIMITED (09912437)
- More for TAILORED RISK SOLUTIONS LIMITED (09912437)
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
Statement of capital on 2015-12-11
|