- Company Overview for RIGEL FOREIGN TRADE ENTERPRISE LIMITED (SC341300)
- Filing history for RIGEL FOREIGN TRADE ENTERPRISE LIMITED (SC341300)
- People for RIGEL FOREIGN TRADE ENTERPRISE LIMITED (SC341300)
- More for RIGEL FOREIGN TRADE ENTERPRISE LIMITED (SC341300)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
18 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
13 May 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Allan Amis on 14 April 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
04 Jun 2009 | 363a | Return made up to 14/04/09; full list of members | |
09 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 05/04/2009 | |
19 Sep 2008 | 288a | Director appointed mr allan amis | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from suite 701 151 west george street glasgow G2 2JJ |