MD RISK ADVISORY LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

27/05/2427 May 2024 Application to strike the company off the register

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Registered office address changed from 15 River View Bishop's Stortford CM23 3FS England to 4 Shepherds Close Bishop's Stortford CM23 4FX on 2023-11-22

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/12/2217 December 2022 Director's details changed for Mr Michael George Dunsire on 2022-12-17

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-01-31

View Document

08/04/228 April 2022 Registered office address changed from 15 Riverview River View Bishop's Stortford CM23 3FS England to 15 River View Bishop's Stortford CM23 3FS on 2022-04-08

View Document

08/04/228 April 2022 Registered office address changed from 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE England to 15 Riverview River View Bishop's Stortford CM23 3FS on 2022-04-08

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-01-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

20/03/2120 March 2021 REGISTERED OFFICE CHANGED ON 20/03/2021 FROM 2 SNOW LANE STANSTED ESSEX CM24 8UU ENGLAND

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MRS ANDREIA BATISTA DE SOUZA

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 15 SKINNERS STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 4GS ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DUNSIRE / 02/03/2020

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 17 SKINNERS STREET BISHOPS STORTFORD HERFORDSHIRE CM23 4GS ENGLAND

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DUNSIRE / 28/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company