Advanced company searchLink opens in new window

RIGEL PUBLICATIONS LIMITED

Company number 01109438

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
08 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
21 Aug 2019 AD02 Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH
19 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AD03 Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 99,126
16 Oct 2015 CH01 Director's details changed for Mr Pierre De Cacqueray on 15 October 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Apr 2015 CH01 Director's details changed for Mr Pierre De Cacqueray on 13 April 2015
14 Apr 2015 CH03 Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
20 Mar 2015 AP03 Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015
20 Mar 2015 TM02 Termination of appointment of Rowena Swallow as a secretary on 20 March 2015