CORPORATE RISK LIMITED: Filings
Overview
| Company Name | CORPORATE RISK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC552168 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORPORATE RISK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 07, 2022 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jun 08, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Tweed Lodge Kerfield Peebles EH45 8LY on Oct 19, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Alastair Torbet as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 08, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 08, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Cessation of 22 Nominees Limited as a person with significant control on Feb 13, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Douglas Andrew Smith as a person with significant control on Feb 13, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Alastair Torbet as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 08, 2018 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed dmws 1087 LIMITED\certificate issued on 21/02/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Giselle Hamill as a secretary on Feb 07, 2017 | 3 pages | AP03 | ||||||||||
Appointment of Mr Douglas Andrew Smith as a director on Feb 13, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ewan Caldwell Gilchrist as a director on Feb 13, 2017 | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0