Advanced company searchLink opens in new window

RIGCOVER LIMITED

Company number 05457296

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
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
  • GBP 999
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