Advanced company searchLink opens in new window

RIGORA LTD

Company number 10548588

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2019 AD01 Registered office address changed from PO Box 4385 10548588: Companies House Default Address Cardiff CF14 8LH to Unit 50007, Second Floor 6 Market Place Fitzrovia London W1W 8AF on 18 November 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 RP05 Registered office address changed to PO Box 4385, 10548588: Companies House Default Address, Cardiff, CF14 8LH on 16 May 2019
24 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
23 Mar 2018 AP01 Appointment of Mr Fedar Pianko as a director on 15 March 2018
23 Mar 2018 PSC01 Notification of Fedar Pianko as a person with significant control on 14 March 2018
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Bertille Sandra Isabelle Pool as a director on 15 March 2018
01 Feb 2018 AA Micro company accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
05 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-05
  • GBP 100