GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/03
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Scotia House Kelvinside Wallasey Merseyside CH44 7JY United Kingdom on 2021/08/09 to 176 Telegraph Road Heswall Wirral CH60 0AH
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 073319730001 satisfaction in full.
filed on: 10th, January 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/01
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2019/10/01
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/30
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/01
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/01 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/30
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/30 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Rigo Spa 1 Lanyork Road Pall Mall Liverpool L3 6JB on 2017/07/14 to Scotia House Kelvinside Wallasey Merseyside CH44 7JY
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/30
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/05/06 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, July 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073319730001, created on 2014/12/18
filed on: 23rd, December 2014
| mortgage
|
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014/05/23 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/30
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed rigo spa construction LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2014/05/21
change of name
|
|
CERTNM |
Company name changed rigo spa international LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/30
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/31
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/30
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/30 from 403 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BL England
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/30
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/07/31.
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|