- Company Overview for RIGORA LTD (10548588)
- Filing history for RIGORA LTD (10548588)
- People for RIGORA LTD (10548588)
- More for RIGORA LTD (10548588)
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
Statement of capital on 2017-01-05
|