PAGNANELLI RISK SOLUTIONS LIMITED

04197940
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
07 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
03 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jan 2019 resolution Resolution 1 Buy now
04 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
28 Dec 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Benito Maria Pagnanelli) 1 Buy now
17 Oct 2017 officers Appointment of director (Maria Chiara Rossi) 2 Buy now
15 Jun 2017 accounts Annual Accounts 5 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2017 officers Change of particulars for director (Doctor Benito Maria Pagnanelli) 2 Buy now
21 Apr 2017 officers Change of particulars for director (Doctor Benito Maria Pagnanelli) 2 Buy now
06 Jul 2016 accounts Annual Accounts 5 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
13 Jul 2015 accounts Annual Accounts 5 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
03 Dec 2012 officers Change of particulars for corporate secretary (Hill Street Registrars Limited) 2 Buy now
01 May 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 4 Buy now
10 Jun 2011 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 10 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
15 Sep 2009 accounts Annual Accounts 6 Buy now
14 May 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
21 May 2008 annual-return Return made up to 10/04/08; full list of members 8 Buy now
14 Feb 2008 accounts Annual Accounts 5 Buy now
16 Jun 2007 accounts Annual Accounts 5 Buy now
18 May 2007 annual-return Return made up to 10/04/07; full list of members 5 Buy now
20 Jun 2006 accounts Annual Accounts 5 Buy now
02 Jun 2006 annual-return Return made up to 10/04/06; full list of members 6 Buy now
14 Apr 2005 annual-return Return made up to 10/04/05; full list of members 6 Buy now
11 Mar 2005 accounts Annual Accounts 5 Buy now
13 Apr 2004 accounts Annual Accounts 5 Buy now
13 Apr 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
11 Nov 2003 accounts Annual Accounts 5 Buy now
13 May 2003 annual-return Return made up to 10/04/03; full list of members 6 Buy now
06 Jul 2002 accounts Annual Accounts 1 Buy now
17 May 2002 accounts Accounting reference date shortened from 30/04/02 to 30/11/01 1 Buy now
08 May 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
09 Apr 2002 officers Secretary resigned 1 Buy now
09 Apr 2002 officers New secretary appointed 3 Buy now
09 Apr 2002 address Registered office changed on 09/04/02 from: 2C alleyn road london SE21 8AL 1 Buy now
05 Nov 2001 capital Ad 25/09/01--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
05 Nov 2001 capital Nc inc already adjusted 25/09/01 1 Buy now
05 Nov 2001 resolution Resolution 1 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
19 Sep 2001 change-of-name Certificate Change Of Name Company 3 Buy now
19 Sep 2001 officers Director resigned 1 Buy now
19 Sep 2001 officers Secretary resigned 1 Buy now
19 Sep 2001 address Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Sep 2001 officers New director appointed 2 Buy now
19 Sep 2001 officers New secretary appointed 2 Buy now
10 Apr 2001 incorporation Incorporation Company 13 Buy now