RIGGER TELECOM SERVICES LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Final Gazette dissolved following liquidation |
19/06/2519 June 2025 | Final Gazette dissolved following liquidation |
19/03/2519 March 2025 | Return of final meeting in a creditors' voluntary winding up |
27/09/2427 September 2024 | Liquidators' statement of receipts and payments to 2024-07-28 |
05/07/245 July 2024 | Appointment of a voluntary liquidator |
04/07/244 July 2024 | Resignation of a liquidator |
07/10/237 October 2023 | Liquidators' statement of receipts and payments to 2023-07-28 |
05/10/225 October 2022 | Liquidators' statement of receipts and payments to 2022-07-28 |
20/04/2220 April 2022 | Termination of appointment of Manuel Antonio Morais as a director on 2022-02-07 |
30/03/2230 March 2022 | Registered office address changed from 83 Victoria Street C/O Savants Restructuring Ltd London SW1H 0HW England to Langley House Park Road East Finchley London N2 8EY on 2022-03-30 |
01/07/211 July 2021 | Registered office address changed from 6 Station Parade Ealing Road C/O Taxeasy Northolt UB5 5HR England to 83 Victoria Street C/O Savants Restructuring Ltd London SW1H 0HW on 2021-07-01 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | REGISTERED OFFICE CHANGED ON 28/07/2017 FROM UNIT 2 SANDOW CRESCENT C/O ARCANJOS HAYES UB3 4QH ENGLAND |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL ANTONIO MORAIS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/09/1627 September 2016 | DISS40 (DISS40(SOAD)) |
25/09/1625 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O ARCANJOS 5TH FLOOR,HPH3 11 MILLINGTON ROAD HAYES UB3 4AZ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
20/08/1520 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ANTONIO MORAIS / 06/04/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
01/07/131 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO DAS NEVES FERREIRA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/07/1220 July 2012 | DIRECTOR APPOINTED MR ALBERTO MANUEL TOMAS DAS NEVES FERREIRA |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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