RIGGER ROW MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Liquidators' statement of receipts and payments to 2025-02-27 |
| 27/04/2427 April 2024 | Liquidators' statement of receipts and payments to 2024-02-27 |
| 09/03/239 March 2023 | Statement of affairs |
| 09/03/239 March 2023 | Resolutions |
| 09/03/239 March 2023 | Registered office address changed from 2a Bank Street Tonbridge Kent TN9 1BL United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-03-09 |
| 09/03/239 March 2023 | Appointment of a voluntary liquidator |
| 09/03/239 March 2023 | Resolutions |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Certificate of change of name |
| 10/01/2210 January 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
| 20/12/1720 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/12/179 December 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/03/1631 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WINTER |
| 16/10/1516 October 2015 | APPOINTMENT TERMINATED, SECRETARY MARCUS WINTER |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/06/1511 June 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED MR MARCUS WINTER |
| 14/05/1414 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/07/1313 July 2013 | DISS40 (DISS40(SOAD)) |
| 11/07/1311 July 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 11/07/1311 July 2013 | 31/10/12 STATEMENT OF CAPITAL GBP 6000 |
| 11/07/1311 July 2013 | 31/10/12 STATEMENT OF CAPITAL GBP 5000 |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE |
| 17/04/1217 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 16/09/1116 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 10/03/1110 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 07/10/107 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 17/03/1017 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 01/03/2010 |
| 15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CORDERY / 01/03/2010 |
| 09/10/099 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/07/097 July 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 03/06/093 June 2009 | PREVEXT FROM 30/11/2008 TO 31/12/2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 17/11/2008 |
| 11/09/0811 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS WINTER / 06/09/2008 |
| 04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 50 THROWLEY WAY SUTTON SURREY SM1 4BF |
| 31/07/0831 July 2008 | 30/11/07 TOTAL EXEMPTION FULL |
| 19/06/0819 June 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 |
| 25/05/0725 May 2007 | NEW SECRETARY APPOINTED |
| 08/05/078 May 2007 | SECRETARY RESIGNED |
| 27/04/0727 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
| 16/11/0516 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
| 10/11/0510 November 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04 |
| 13/09/0513 September 2005 | NEW SECRETARY APPOINTED |
| 31/08/0531 August 2005 | SECRETARY RESIGNED |
| 20/06/0520 June 2005 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: SURREY HOUSE, 52 THROWLEY WAY SUTTON SURREY SM1 4BF |
| 29/03/0529 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | DIRECTOR RESIGNED |
| 09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
| 08/11/048 November 2004 | COMPANY NAME CHANGED UCAN LIMITED CERTIFICATE ISSUED ON 08/11/04 |
| 11/08/0411 August 2004 | DIRECTOR RESIGNED |
| 11/08/0411 August 2004 | SECRETARY RESIGNED |
| 11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
| 11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 2ND FLOOR 93A RIVINGTON STREET LONDON EC2A 3AY |
| 11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
| 08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGGER ROW MANAGEMENT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company