Advanced company searchLink opens in new window

RIGSBY INNOVATIONS LTD

Company number 09053242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2020 DS01 Application to strike the company off the register
10 Feb 2020 PSC04 Change of details for Mr Spencer Adam Turner as a person with significant control on 8 November 2019
10 Feb 2020 CH01 Director's details changed for Mr Spencer Adam Turner on 8 November 2019
26 Jun 2019 PSC04 Change of details for Mr Spencer Adam Turner as a person with significant control on 3 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Spencer Adam Turner on 3 June 2019
26 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
09 May 2018 PSC04 Change of details for Mr Spencer Adam Turner as a person with significant control on 23 April 2018
09 May 2018 CH01 Director's details changed for Mr Spencer Adam Turner on 23 April 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Dec 2017 PSC04 Change of details for Mr Spencer Adam Turner as a person with significant control on 28 November 2017
08 Dec 2017 CH01 Director's details changed for Mr Spencer Adam Turner on 28 November 2017
15 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
04 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 140
17 Jun 2016 CH01 Director's details changed for Mr Spencer Adam Turner on 25 April 2016
04 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 140
11 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)