About

Registered Number: 06609352
Date of Incorporation: 03/06/2008 (15 years and 10 months ago)
Company Status: Liquidation
Registered Address: 158 Edmund Street, Birmingham, West Midlands, B3 2HB

 

Established in 2008, Risk Biz Ltd are based in West Midlands.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANDU, Gurdeep Singh 03 June 2008 - 1
COMPANY DIRECTORS LIMITED 03 June 2008 03 June 2008 1
Secretary Name Appointed Resigned Total Appointments
JANDU, Jagdeep Kaur 03 June 2008 - 1
TEMPLE SECRETARIES LIMITED 03 June 2008 03 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 May 2020
RESOLUTIONS - N/A 21 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2020
LIQ01 - N/A 21 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 06 June 2018
AA01 - Change of accounting reference date 31 March 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 12 April 2013
CH01 - Change of particulars for director 12 April 2013
CH03 - Change of particulars for secretary 12 April 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 26 February 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 30 January 2010
SH01 - Return of Allotment of shares 05 January 2010
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.