RISCLARION LIMITED

Batchworth House Batchworth House, Rickmansworth,, WD3 1JE, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.08873441
CategoryPrivate Limited Company
Incorporated03 Feb 2014
Age10 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

RISCLARION LIMITED is an dissolved private limited company with number 08873441. It was incorporated 10 years, 4 months, 5 days ago, on 03 February 2014 and it was dissolved 4 years, 5 months, 22 days ago, on 17 December 2019. The company address is Batchworth House Batchworth House, Rickmansworth,, WD3 1JE, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-01

Old address: Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom

New address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: Fleet Place House 2 Fleet Place London EC4M 7RF

Change date: 2017-05-09

Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE

Change date: 2017-05-05

Old address: 41 Saint George's Drive Flat 3 London SW1V 4DG

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 03 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN FIELD (NORMANDY) LIMITED

35 PICCADILLY,LONDON,W1J 0LP

Number:08544116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENLAND ESTATES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:03937540
Status:ACTIVE
Category:Private Limited Company

MATTIA CABRAS LTD

41 PARKLAND CRESCENT,LEEDS,LS6 4PR

Number:09132097
Status:ACTIVE
Category:Private Limited Company

NM INSPECTION SERVICES LTD

52 BRUCE STREET,DUNFERMLINE,KY12 7AG

Number:SC606655
Status:ACTIVE
Category:Private Limited Company

OUTTURN CONSULTING LIMITED

OFFICE 7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW

Number:11352354
Status:ACTIVE
Category:Private Limited Company

PHARMUNITY LIMITED

28 SHELLEY GARDENS,WEMBLEY,HA0 3QG

Number:11221456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source