Advanced company searchLink opens in new window

RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED

Company number 09809591

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 L64.07 Completion of winding up
09 Mar 2018 COCOMP Order of court to wind up
15 Jan 2018 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 15 January 2018
10 Jan 2018 WU02 Appointment of provisional liquidator
28 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15
15 Nov 2016 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 1 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 Oct 2015 AP01 Appointment of Nataliia Fox as a director on 5 October 2015
19 Oct 2015 TM01 Termination of appointment of Paul James Manley as a director on 5 October 2015
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted