- Company Overview for RIGCOVER LIMITED (05457296)
- Filing history for RIGCOVER LIMITED (05457296)
- People for RIGCOVER LIMITED (05457296)
- More for RIGCOVER LIMITED (05457296)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2016 | AD01 | Registered office address changed from C/O Killi 14 Lambert Avenue Slough SL3 7EB to C/O T. Killi 202 Sussex Mansion London SW7 3JZ on 19 August 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | TM01 | Termination of appointment of Stein Harald Schie as a director on 31 October 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
03 Jul 2015 | AD01 | Registered office address changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1NA to C/O Killi 14 Lambert Avenue Slough SL3 7EB on 3 July 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | AP01 | Appointment of Mr Stein Harald Schie as a director on 1 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Mr Tom Egil Killi on 1 November 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Level 17, Dashwood House 69 Old Broad Street London EC2M 1NA on 7 November 2014 | |
29 Oct 2014 | CERTNM |
Company name changed well LTD\certificate issued on 29/10/14
|
|
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 May 2014 | AD01 | Registered office address changed from 7175 Shelton Street London WC2H 9JQ England on 27 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 13 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Tom Egil Killi as a director | |
07 May 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
07 May 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 7 May 2014
|
|
04 Jul 2013 | TM01 | Termination of appointment of Edwina Coales as a director | |
04 Jul 2013 | AP01 | Appointment of Waris Khan as a director | |
18 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |