RISKTECH FINANCIAL SERVICES LTD

1211 Greenford Road 1211 Greenford Road, London, UB6 0HY, England
StatusDISSOLVED
Company No.11122683
CategoryPrivate Limited Company
Incorporated22 Dec 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years3 years, 2 days

SUMMARY

RISKTECH FINANCIAL SERVICES LTD is an dissolved private limited company with number 11122683. It was incorporated 6 years, 6 months, 17 days ago, on 22 December 2017 and it was dissolved 3 years, 2 days ago, on 06 July 2021. The company address is 1211 Greenford Road 1211 Greenford Road, London, UB6 0HY, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-26

Old address: City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT England

New address: 1211 Greenford Road Greenford London UB6 0HY

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shanaz Begum Rob

Termination date: 2020-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB United Kingdom

New address: City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shanaz Begum Rob

Notification date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Megan Elizabeth Murphy

Notification date: 2018-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Megan Elizabeth Murphy

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Elizabeth Murphy

Termination date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Miss Shanaz Begum Rob

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Miss Megan Elizabeth Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Miss Megan Elizabeth Murphy

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Miss Shanaz Begum Rob

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Elizabeth Murphy

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Elizabeth Murphy

Termination date: 2018-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Elizabeth Murphy

Termination date: 2018-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2018

Action Date: 24 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shanaz Begum Rob

Termination date: 2018-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shanaz Begum Rob

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Elizabeth Murphy

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shanaz Begum Rob

Appointment date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Elizabeth Murphy

Appointment date: 2018-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shmanaz Begum Rob

Cessation date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shmanaz Begum Rob

Termination date: 2018-02-14

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE & LAU LTD

49 THE GRANGE,HASSOCKS,BN6 9FD

Number:09940384
Status:ACTIVE
Category:Private Limited Company

CORT DEMOLITION LTD

UNIT 1 BOSLEY NURSERY,HURN,BH23 6DY

Number:07665856
Status:ACTIVE
Category:Private Limited Company

JALLOWAY LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:06891288
Status:ACTIVE
Category:Private Limited Company

PIX DEVELOPMENTS LTD

OLD OAKS,VERWOOD,BH31 7PJ

Number:10953374
Status:ACTIVE
Category:Private Limited Company

SOOTHING HANDS BABY MASSAGE LTD

58 KINGS WOOD PARK,EPPING,CM16 6FD

Number:11046979
Status:ACTIVE
Category:Private Limited Company

TEKKLE CONSTRUCTIONS LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11691546
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