RIG INTERNATIONAL LTD
Status | ACTIVE |
Company No. | 11749320 |
Category | Private Limited Company |
Incorporated | 04 Jan 2019 |
Age | 5 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RIG INTERNATIONAL LTD is an active private limited company with number 11749320. It was incorporated 5 years, 4 months, 30 days ago, on 04 January 2019. The company address is 2 The Cottage Tanholt Farm 2 The Cottage Tanholt Farm, Peterborough, PE6 7TH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-13
Old address: 12 Linley Road Whittlesey Peterborough PE7 1TP England
New address: 2 the Cottage Tanholt Farm Eye Peterborough PE6 7th
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diana Christine Mills
Change date: 2024-01-31
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-31
Officer name: Mrs Diana Christine Mills
Documents
Change to a person with significant control
Date: 09 Feb 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Diana Christine Mills
Change date: 2024-01-31
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-30
Officer name: Luke Andrew Mills
Documents
Appoint person director company with name date
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-30
Officer name: Mrs Diana Christine Mills
Documents
Cessation of a person with significant control
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-30
Psc name: Luke Andrew Mills
Documents
Notification of a person with significant control
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diana Christine Mills
Notification date: 2024-01-30
Documents
Gazette filings brought up to date
Date: 27 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jan 2024
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Liam Anthony Simons
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Andrew Mills
Appointment date: 2023-12-01
Documents
Cessation of a person with significant control
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Liam Anthony Simons
Cessation date: 2023-12-01
Documents
Notification of a person with significant control
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Andrew Mills
Notification date: 2023-12-01
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: 12 Linley Road Whittlesey Peterborough PE7 1TP
Change date: 2023-12-19
Old address: 46 Abbotts Grove Peterborough PE4 5BP England
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 17 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-14
Officer name: Gavin Bruce Overton
Documents
Cessation of a person with significant control
Date: 17 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-11-14
Psc name: Gavin Bruce Overton
Documents
Notification of a person with significant control
Date: 17 Nov 2023
Action Date: 14 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-11-14
Psc name: Liam Anthony Simons
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-17
Old address: Normandy Streetway Boston PE21 7AH England
New address: 46 Abbotts Grove Peterborough PE4 5BP
Documents
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 14 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-14
Officer name: Mr Liam Anthony Simons
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
137 SHEPHERDESS WALK,LONDON,N1 7RQ
Number: | 07274582 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWEMOVE (WINCHESTER & SALISBURY) LTD
CAVENDISH HOUSE,CLECKHEATON,BD19 4TE
Number: | 09891377 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 BABYLON VIEW,YEOVIL,BA21 5HR
Number: | 07992416 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,SPALDING,PE11 2AF
Number: | 10630178 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CRANLEY GARDENS,MUSWELL HILL,N10 3AH
Number: | OC365377 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BLOCK B UNIT 2 NUP END BUSINESS CENTRE,KNEBWORTH,SG3 6QJ
Number: | 08443680 |
Status: | ACTIVE |
Category: | Private Limited Company |