RIIG LIMITED

Westgate House Westgate House, London, EC1N 2LL
StatusLIQUIDATION
Company No.03922902
CategoryPrivate Limited Company
Incorporated10 Feb 2000
Age24 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

RIIG LIMITED is an liquidation private limited company with number 03922902. It was incorporated 24 years, 3 months, 8 days ago, on 10 February 2000. The company address is Westgate House Westgate House, London, EC1N 2LL.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Address

Type: AD01

Old address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET

Change date: 2024-03-29

New address: Westgate House 9 Holborn London EC1N 2LL

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039229020006

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 11 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-11

Documents

View document PDF

Mortgage satisfy charge part

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039229020006

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2023

Action Date: 11 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 11 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2021

Action Date: 17 Jul 2021

Category: Address

Type: AD01

Old address: 102 Sunlight House Quay Street Manchester M3 3JZ

New address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET

Change date: 2021-07-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 11 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2020

Action Date: 11 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ

New address: 102 Sunlight House Quay Street Manchester M3 3JZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Nov 2018

Action Date: 26 Oct 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-10-26

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 28 Nov 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Henry Vater

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039229020003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039229020006

Charge creation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Henry Vater

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039229020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039229020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-21

Charge number: 039229020005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039229020004

Charge creation date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: C/O S4B (Uk) Ltd Burlington House 1-13 York Road Maidenhead Berkshire SL6 1SQ

Old address: 1 High Street Thatcham Berks RG19 3JG

Change date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Coke

Termination date: 2015-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-28

Officer name: Stephen John Coke

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-27

Charge number: 039229020003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick John French

Change date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Whyte

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039229020002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039229020001

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed claim analysts LIMITED\certificate issued on 13/12/13

Documents

View document PDF

Change of name notice

Date: 13 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: Lion House Red Lion Street London WC1R 4GB

Change date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen John Coke

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick John French

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Henry Vater

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2012

Action Date: 04 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-04

Officer name: Barry Ian Whyte

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Old address: 3 More London Riverside London SE1 2RE England

Change date: 2011-11-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Stephen John Coke

Documents

View document PDF

Termination secretary company with name

Date: 04 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dominic Boyce

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

Old address: 6 Lloyd's Avenue London EC3N 3AX

Change date: 2011-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Barry Ian Whyte

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-05

Officer name: Dominic Arthur Boyce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david croston

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / barry whyte / 02/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / barry whyte / 06/02/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 31/12/00

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 08/11/00 from: 215 cardamom building shad thames london SE1 2YR

Documents

View document PDF


Some Companies

BALDWIN & JAMES LIMITED

BRAMPTON HOUSE,NEWCASTLE UNDER LYME,ST5 1ED

Number:10851352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BENCH PROJECTS LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:09654493
Status:ACTIVE
Category:Private Limited Company

FISHER DIGITAL LIMITED

76 HUNT ROAD,POOLE,BH15 3QF

Number:05431662
Status:ACTIVE
Category:Private Limited Company

RK SECURITY SOLUTIONS LIMITED

7 OAK COPPICE CLOSE,EASTLEIGH,SO50 8PH

Number:08115841
Status:ACTIVE
Category:Private Limited Company

SAMSARA CUSTOM TATTOO LIMITED

1 FINKLE STREET,KENDAL,LA9 4AB

Number:11083149
Status:ACTIVE
Category:Private Limited Company

SD RESEARCH CONSULTING LTD

35/37 LOWLANDS ROAD,HARROW,HA1 3AW

Number:07525011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source