Advanced company searchLink opens in new window

RIG MAROLE LIMITED

Company number 09387634

Filter by category

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 3 Clos Fferws Parc Hendre Ammanford SA18 3BL to Parc Morgan Heol Stanllyd Cross Hands Business Park Carmarthenshire SA14 6RB on 27 January 2017
02 Nov 2016 TM01 Termination of appointment of John Brian Loftus as a director on 31 October 2016
02 Nov 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Nov 2016 AP01 Appointment of Mr Masazumi Miyazawa as a director on 17 October 2016
20 Jun 2016 TM01 Termination of appointment of Allan John Christopher as a director on 31 May 2016
20 Jun 2016 TM02 Termination of appointment of Allan John Christopher as a secretary on 31 May 2016
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
14 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)