RIIG LIMITED

03922902
WESTGATE HOUSE 9 HOLBORN LONDON EC1N 2LL

Documents

Documents
Date Category Description Pages
15 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
29 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
01 Mar 2024 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
20 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
11 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
17 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
20 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
04 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Nov 2018 resolution Resolution 1 Buy now
28 Nov 2018 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 17 Buy now
28 Nov 2018 insolvency Liquidation Voluntary Arrangement Completion 20 Buy now
15 Oct 2018 officers Termination of appointment of director (Gordon Henry Vater) 1 Buy now
27 Dec 2017 accounts Annual Accounts 11 Buy now
27 Nov 2017 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
14 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2017 mortgage Registration of a charge 26 Buy now
23 Dec 2016 accounts Annual Accounts 6 Buy now
22 Nov 2016 officers Change of particulars for director (Mr Gordon Henry Vater) 2 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2016 mortgage Registration of a charge 24 Buy now
21 Oct 2016 mortgage Registration of a charge 24 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2015 officers Termination of appointment of director (Stephen John Coke) 1 Buy now
28 Jan 2015 officers Termination of appointment of secretary (Stephen John Coke) 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2014 mortgage Registration of a charge 39 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 officers Change of particulars for director (Mr Frederick John French) 2 Buy now
26 Feb 2014 accounts Annual Accounts 8 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Feb 2014 capital Return of Allotment of shares 3 Buy now
11 Feb 2014 annual-return Annual Return 6 Buy now
09 Jan 2014 officers Termination of appointment of director (Barry Whyte) 1 Buy now
24 Dec 2013 mortgage Registration of a charge 24 Buy now
17 Dec 2013 mortgage Registration of a charge 24 Buy now
13 Dec 2013 change-of-name Certificate Change Of Name Company 1 Buy now
13 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2013 resolution Resolution 1 Buy now
05 Dec 2013 change-of-name Change Of Name Notice 2 Buy now
10 Sep 2013 accounts Annual Accounts 3 Buy now
18 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 officers Appointment of director (Mr. Stephen John Coke) 2 Buy now
15 Mar 2013 officers Appointment of director (Mr Frederick John French) 2 Buy now
15 Mar 2013 officers Appointment of director (Mr Gordon Henry Vater) 2 Buy now
12 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2013 accounts Annual Accounts 2 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 2 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 officers Change of particulars for director (Barry Ian Whyte) 2 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2011 officers Appointment of secretary (Mr. Stephen John Coke) 2 Buy now
04 Oct 2011 officers Termination of appointment of secretary (Dominic Boyce) 1 Buy now
21 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 accounts Annual Accounts 1 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
18 May 2010 accounts Annual Accounts 1 Buy now
05 Mar 2010 officers Change of particulars for director (Barry Ian Whyte) 2 Buy now
05 Mar 2010 officers Change of particulars for secretary (Dominic Arthur Boyce) 1 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
06 May 2009 officers Appointment terminated director david croston 1 Buy now
17 Mar 2009 annual-return Return made up to 10/02/09; full list of members 3 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 6 lloyd's avenue london EC3N 3AX 1 Buy now
04 Mar 2009 officers Director's change of particulars / barry whyte / 02/01/2009 1 Buy now
02 Mar 2009 accounts Annual Accounts 1 Buy now
19 Jun 2008 accounts Annual Accounts 1 Buy now
28 Feb 2008 annual-return Return made up to 10/02/08; full list of members 3 Buy now
27 Feb 2008 officers Director's change of particulars / barry whyte / 06/02/2008 1 Buy now
05 Jul 2007 accounts Annual Accounts 1 Buy now
23 Apr 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
06 Mar 2007 officers New secretary appointed 1 Buy now
05 Mar 2007 officers Director's particulars changed 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Secretary resigned 1 Buy now
07 Nov 2006 address Registered office changed on 07/11/06 from: 49 southwark street london SE1 1RU 1 Buy now
21 Sep 2006 accounts Annual Accounts 2 Buy now
23 Feb 2006 annual-return Return made up to 10/02/06; full list of members 2 Buy now
08 Jun 2005 accounts Annual Accounts 1 Buy now
21 Feb 2005 annual-return Return made up to 10/02/05; full list of members 2 Buy now
03 Jun 2004 accounts Annual Accounts 1 Buy now
03 Apr 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 1 Buy now
12 Mar 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 1 Buy now
08 Apr 2002 annual-return Return made up to 10/02/02; full list of members 7 Buy now
29 Mar 2001 accounts Annual Accounts 1 Buy now
02 Mar 2001 annual-return Return made up to 10/02/01; full list of members 7 Buy now
05 Dec 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
05 Dec 2000 officers New secretary appointed;new director appointed 2 Buy now