TL RISK SOLUTIONS LIMITED

00838046
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
06 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
06 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
11 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
07 Dec 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2018 resolution Resolution 1 Buy now
11 Sep 2018 accounts Annual Accounts 3 Buy now
03 Aug 2018 officers Termination of appointment of secretary (Jacqueline Anne Gregory) 1 Buy now
03 Aug 2018 officers Appointment of secretary (Mr Geoffrey Costerton Gouriet) 2 Buy now
06 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2018 officers Appointment of director (Mr Antonios Erotocritou) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (Mark Stephen Mugge) 1 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 3 Buy now
12 Jan 2017 officers Appointment of director (Mr David Christopher Ross) 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 officers Appointment of secretary (Mrs Jacqueline Anne Gregory) 2 Buy now
06 Jan 2017 officers Termination of appointment of secretary (Geoffrey Costerton Gouriet) 1 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
29 Apr 2016 officers Appointment of secretary (Mr Geoffrey Costerton Gouriet) 2 Buy now
29 Apr 2016 officers Termination of appointment of secretary (Jennifer Owens) 1 Buy now
15 Jan 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Mark Stephen Mugge) 2 Buy now
21 Sep 2015 officers Termination of appointment of director (Scott Egan) 1 Buy now
21 Sep 2015 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
15 Sep 2015 accounts Annual Accounts 25 Buy now
23 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Jul 2015 officers Termination of appointment of director (Alastair David Lyons) 1 Buy now
29 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2015 mortgage Registration of a charge 66 Buy now
23 Mar 2015 auditors Auditors Resignation Company 2 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 accounts Annual Accounts 25 Buy now
12 Dec 2014 officers Appointment of director (Alastair David Lyons) 2 Buy now
23 Oct 2014 officers Termination of appointment of director (Mark Steven Hodges) 1 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 officers Appointment of secretary (Jennifer Owens) 1 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Samuel Clark) 1 Buy now
01 Oct 2013 accounts Annual Accounts 18 Buy now
21 May 2013 mortgage Registration of a charge 92 Buy now
18 Feb 2013 officers Termination of appointment of director (Andrew Homer) 1 Buy now
18 Feb 2013 officers Termination of appointment of director (Peter Cullum) 1 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
14 Jan 2013 officers Termination of appointment of director (Brian Kerry) 1 Buy now
31 Oct 2012 officers Termination of appointment of director (Martin Wright) 1 Buy now
25 Sep 2012 accounts Annual Accounts 17 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 15 Buy now
29 Jun 2012 officers Termination of appointment of director (Kim Martin) 1 Buy now
21 May 2012 officers Appointment of director (Mr Scott Egan) 2 Buy now
10 May 2012 officers Appointment of secretary (Mr Samuel Thomas Budgen Clark) 1 Buy now
10 May 2012 officers Termination of appointment of secretary (Nicola Gifford) 1 Buy now
08 May 2012 officers Termination of appointment of director (Ian Patrick) 1 Buy now
19 Jan 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 officers Termination of appointment of director (Stuart Nichols) 1 Buy now
07 Nov 2011 officers Appointment of director (Mr Mark Steven Hodges) 2 Buy now
12 Sep 2011 resolution Resolution 16 Buy now
06 Sep 2011 accounts Annual Accounts 17 Buy now
17 Jun 2011 officers Termination of appointment of director (Paul Ellis) 1 Buy now
27 Apr 2011 incorporation Memorandum Articles 6 Buy now
25 Feb 2011 mortgage Particulars of a mortgage or charge 12 Buy now
15 Feb 2011 officers Termination of appointment of director (Amanda Blanc) 1 Buy now
15 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2011 resolution Resolution 3 Buy now
04 Feb 2011 officers Appointment of director (Mr Andrew Charles Homer) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Ian William James Patrick) 2 Buy now
04 Feb 2011 officers Appointment of director (Mr Peter Geoffrey Cullum) 2 Buy now
27 Jan 2011 annual-return Annual Return 6 Buy now
28 Jul 2010 accounts Annual Accounts 18 Buy now
12 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Change of particulars for director (Paul Grant Ellis) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Martin Andrew Wright) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Stuart Nichols) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Kim Ian Martin) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Brian Kerry) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Miss Amanda Jayne Blanc) 2 Buy now
04 Nov 2009 accounts Annual Accounts 18 Buy now
06 May 2009 accounts Annual Accounts 18 Buy now
18 Feb 2009 officers Appointment terminated director ian patrick 1 Buy now
19 Jan 2009 annual-return Return made up to 27/12/08; full list of members 5 Buy now
09 Jan 2009 officers Director appointed kim ian martin 2 Buy now
17 Dec 2008 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from hexagon house grimbald crag close st james business park knaresborough north yorkshire HG5 8PJ united kingdom 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from hexagon house grimbald crag close st james business park knaresborough north yorkshire HG5 8PJ united kingdom 1 Buy now
24 Nov 2008 officers Secretary appointed mrs nicola jane gifford 1 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU 1 Buy now
24 Nov 2008 officers Appointment terminated secretary john reddi 1 Buy now
20 Nov 2008 officers Appointment terminated director robert boyd 1 Buy now
11 Sep 2008 officers Director appointed ian william james patrick 6 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from 2 county gate staceys street maidstone kent ME14 1ST 1 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU 1 Buy now
18 Apr 2008 officers Director appointed robert boyd 2 Buy now
18 Apr 2008 officers Director appointed amanda jayne blanc 4 Buy now
17 Apr 2008 officers Appointment terminated director and secretary julie hale 1 Buy now
17 Apr 2008 officers Secretary appointed john reddi 2 Buy now
07 Mar 2008 officers Appointment terminated director nigel law 1 Buy now
21 Jan 2008 annual-return Return made up to 27/12/07; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 18 Buy now
25 Jan 2007 annual-return Return made up to 27/12/06; full list of members 3 Buy now
15 Nov 2006 accounts Accounting reference date extended from 31/12/06 to 30/04/07 1 Buy now