- Company Overview for RIGMAR GROUP (HOLDINGS) LIMITED (SC483951)
- Filing history for RIGMAR GROUP (HOLDINGS) LIMITED (SC483951)
- People for RIGMAR GROUP (HOLDINGS) LIMITED (SC483951)
- Charges for RIGMAR GROUP (HOLDINGS) LIMITED (SC483951)
- More for RIGMAR GROUP (HOLDINGS) LIMITED (SC483951)
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) |
---|---|---|---|
12 Oct 2017 | 466(Scot) | Alterations to floating charge SC4839510002 | |
12 Oct 2017 | 466(Scot) | Alterations to floating charge SC4839510003 | |
06 Oct 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
06 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
06 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 October 2017 | |
14 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Keith Wilfred Nelson on 9 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 | |
13 Jan 2017 | TM01 | Termination of appointment of Anoop Kumar Poddar as a director on 31 December 2016 | |
30 Dec 2016 | 466(Scot) | Alterations to floating charge SC4839510003 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | MR01 | Registration of charge SC4839510003, created on 7 December 2016 | |
14 Dec 2016 | 466(Scot) | Alterations to floating charge SC4839510002 | |
13 Dec 2016 | MR01 | Registration of charge SC4839510002, created on 7 December 2016 | |
13 Dec 2016 | MR04 | Satisfaction of charge SC4839510001 in full | |
28 Oct 2016 | MR01 | Registration of charge SC4839510001, created on 27 October 2016 | |
13 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Keith Wilfred Nelson on 29 September 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
16 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
31 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
08 Dec 2015 | RESOLUTIONS |
Resolutions
|