RISK METRIC LIMITED
Status | DISSOLVED |
Company No. | 08570112 |
Category | Private Limited Company |
Incorporated | 14 Jun 2013 |
Age | 10 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2020 |
Years | 4 years |
SUMMARY
RISK METRIC LIMITED is an dissolved private limited company with number 08570112. It was incorporated 10 years, 11 months, 20 days ago, on 14 June 2013 and it was dissolved 4 years ago, on 04 June 2020. The company address is Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
New address: Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England
Documents
Liquidation voluntary declaration of solvency
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 22 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-06-29
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Address
Type: AD01
New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH
Change date: 2018-12-27
Old address: C/O C/O K&B Accountancy Group 10th Floor One Canada Square Canary Wharf London Greater London E14 5AA
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Wayne Schache
Change date: 2017-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Wayne Schache
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Wayne Schache
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-08
Officer name: Mr Andrew Wayne Schache
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2016
Action Date: 29 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-29
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Some Companies
40 ST MICHAELS STREET,LONDON,W2 1QX
Number: | 11169016 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 IRIS GROVE,DARLINGTON,DL1 1AU
Number: | 08314938 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 HAMSTEAD ROAD,BIRMINGHAM,B43 5BB
Number: | 01326589 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS BUSINESS CENTRE,BURY,BL9 5BJ
Number: | 05591136 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,DORKING,RH4 1TJ
Number: | 08310668 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ROSE SQUARE,LONDON,SW3 6RS
Number: | 07443687 |
Status: | ACTIVE |
Category: | Private Limited Company |