- Company Overview for RISKINNOV LIMITED (09399860)
- Filing history for RISKINNOV LIMITED (09399860)
- People for RISKINNOV LIMITED (09399860)
- More for RISKINNOV LIMITED (09399860)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
14 Oct 2020 | AD01 | Registered office address changed from 121 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS England to Studio 210 134-146 Curtain Road London EC2A 3AR on 14 October 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
22 Aug 2018 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 121 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS on 22 August 2018 | |
22 Aug 2018 | TM02 | Termination of appointment of Ashdown Secretaries Limited as a secretary on 22 August 2018 | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
29 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Feb 2017 | CH01 | Director's details changed for Mr. Bertrand René Christian Munier on 15 September 2015 | |
05 Aug 2016 | TM02 | Termination of appointment of Richard Goff as a secretary on 5 August 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Mar 2016 | AP04 | Appointment of Ashdown Secretaries Limited as a secretary on 10 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
05 Oct 2015 | AP03 | Appointment of Mr Richard Goff as a secretary on 4 September 2015 | |
22 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|