IRC-RISK UK LTD

12 Old Blenheim Way 12 Old Blenheim Way, Norwich, NR6 6GQ, England
StatusDISSOLVED
Company No.10333873
CategoryPrivate Limited Company
Incorporated17 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 2 days

SUMMARY

IRC-RISK UK LTD is an dissolved private limited company with number 10333873. It was incorporated 7 years, 9 months, 12 days ago, on 17 August 2016 and it was dissolved 11 months, 2 days ago, on 27 June 2023. The company address is 12 Old Blenheim Way 12 Old Blenheim Way, Norwich, NR6 6GQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA England

New address: 12 Old Blenheim Way Old Catton Norwich NR6 6GQ

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inna Borisova

Termination date: 2020-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Miss Inna Borisova

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Miss Inna Borisova

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Lesley Wood

Termination date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Marsh

Change date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Christopher Marsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-30

Psc name: Mr Christopher Marsh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINTONS MANAGEMENT LIMITED

PARK HOUSE,NEWBURY PARK ILFORD ESSEX,IG2 7EL

Number:02878006
Status:ACTIVE
Category:Private Limited Company
Number:06230016
Status:ACTIVE
Category:Private Limited Company

ETAXJOBS LIMITED

5 RABY AVENUE,BARNARD CASTLE,DL12 8AJ

Number:05195066
Status:ACTIVE
Category:Private Limited Company

MORGAN FINCH SOLICITORS LIMITED

HESKETH MOUNT,SOUTHPORT,PR8 1JR

Number:10870184
Status:ACTIVE
Category:Private Limited Company

PRECISE CARE SOLUTIONS LIMITED

39 WYCHERLEY WAY,CRADLEY HEATH,B64 6DA

Number:10500171
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY DEVELOPMENT FINANCE CENTRE LTD.

1ST FLOOR RIGHT,GLASGOW,G2 2BX

Number:SC407889
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