RIG INTERNATIONAL LTD

2 The Cottage Tanholt Farm 2 The Cottage Tanholt Farm, Peterborough, PE6 7TH, England
StatusACTIVE
Company No.11749320
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 4 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYSIDE FUND TRADING LTD

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

HOBBS ENTERPRISE (UK) LTD

UNIT 3 BABYLON VIEW,YEOVIL,BA21 5HR

Number:07992416
Status:ACTIVE
Category:Private Limited Company

J & B INDUSTRIAL SERVICES LTD

UNIT 11,SPALDING,PE11 2AF

Number:10630178
Status:ACTIVE
Category:Private Limited Company

LAMPARD CONSULTANCY LLP

126 CRANLEY GARDENS,MUSWELL HILL,N10 3AH

Number:OC365377
Status:ACTIVE
Category:Limited Liability Partnership

PML SPECIAL PROJECTS LIMITED

BLOCK B UNIT 2 NUP END BUSINESS CENTRE,KNEBWORTH,SG3 6QJ

Number:08443680
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