RIG2 HOLDINGS LIMITED

Rig2 2a Midland Street, Manchester, M12 6LB, England
StatusACTIVE
Company No.11006915
CategoryPrivate Limited Company
Incorporated11 Oct 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

RIG2 HOLDINGS LIMITED is an active private limited company with number 11006915. It was incorporated 6 years, 7 months, 5 days ago, on 11 October 2017. The company address is Rig2 2a Midland Street, Manchester, M12 6LB, England.



Company Fillings

Withdrawal of a person with significant control statement

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-02-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Laffan

Notification date: 2023-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: Colin Bowers

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed refinery photography holdings LIMITED\certificate issued on 10/02/24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Laffan

Appointment date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bowers

Termination date: 2023-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: Rig2 2a Midland Street Manchester M12 6LB

Old address: 10 Pittbrook Street Manchester Lancashire M12 6JX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Paul Andrew Brown

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 16 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH06

Capital : 4 GBP

Date: 2023-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Hunt

Cessation date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-15

Officer name: Simon James Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Andrew Brown

Change date: 2021-10-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-20

Psc name: Colin Bowers

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Bowers

Change date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Paul Andrew Brown

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-04

Officer name: Mr Paul Andrew Brown

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Bowers

Change date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-23

Psc name: Colin Bowers

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 5.00 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Bowers

Notification date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Simon James Hunt

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Paul Andrew Brown

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Nigel Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Papworth

Notification date: 2018-03-29

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Bowers

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Nigel Papworth

Documents

View document PDF

Incorporation company

Date: 11 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS + SONS LTD

UNIT 1 CHESS BUSINESS PARK,CHESHAM,HP5 1SD

Number:08560306
Status:ACTIVE
Category:Private Limited Company

COUNTRYWIDE INVESTMENT PROMOTIONS LTD

ABBOTSFIELD HOUSE,KENILWORTH,CV8 1RU

Number:07183365
Status:ACTIVE
Category:Private Limited Company

ELDON CAPITAL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL018284
Status:ACTIVE
Category:Limited Partnership

GEODIVE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11837861
Status:ACTIVE
Category:Private Limited Company

J C MORGAN SERVICES LTD

38 OAKLANDS,MERTHYR TYDFIL,CF48 4LP

Number:10313864
Status:ACTIVE
Category:Private Limited Company

PRIMAFELICITAS LIMITED

271 A FRANCISCAN ROAD,LONDON,SW17 8HE

Number:09349258
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