Advanced company searchLink opens in new window

COLT RISK TECHNOLOGIES LIMITED

Company number 08321935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
13 Oct 2017 AA Micro company accounts made up to 31 December 2016
26 Jul 2017 AA Micro company accounts made up to 31 December 2015
26 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
26 Jul 2017 RT01 Administrative restoration application
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
31 Dec 2015 AA Micro company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
18 Mar 2015 CERTNM Company name changed etf risk technologies LTD\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
25 Feb 2015 AP01 Appointment of Kishor Alam as a director on 11 February 2015
25 Feb 2015 TM01 Termination of appointment of Alice Mary Williamson as a director on 11 February 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
11 Jul 2013 AP01 Appointment of Ms Alice Mary Williamson as a director
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
03 Jul 2013 CERTNM Company name changed shard engineers LTD\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
02 Jul 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
02 Jul 2013 AD01 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 2 July 2013
06 Dec 2012 NEWINC Incorporation