RIGILOGISTIK LIMITED

69 Great Hampton Street, Birmingham, B18 6EW
StatusDISSOLVED
Company No.08296422
CategoryPrivate Limited Company
Incorporated16 Nov 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 24 days

SUMMARY

RIGILOGISTIK LIMITED is an dissolved private limited company with number 08296422. It was incorporated 11 years, 7 months, 14 days ago, on 16 November 2012 and it was dissolved 3 years, 8 months, 24 days ago, on 06 October 2020. The company address is 69 Great Hampton Street, Birmingham, B18 6EW.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hafiz Bakic

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Slobodan Radojkovic

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluinvest LIMITED\certificate issued on 19/08/15

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Mr Slobodan Radojkovic

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Slobodan Radojkovic

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 16 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY QUINN LTD

5 QUEEN ELIZABETH WAY,WOKING,GU22 9AG

Number:10156396
Status:ACTIVE
Category:Private Limited Company

CFS BRISTOL LIMITED

53 GREENLEAZE,BRISTOL,BS4 2TL

Number:06155054
Status:ACTIVE
Category:Private Limited Company

D&K CONSULTANCY LIMITED

32 GILLYGATE,PONTEFRACT,WF8 1PQ

Number:10905171
Status:ACTIVE
Category:Private Limited Company

HAMBLEDON PLUMBING AND HEATING LTD

3 OLD BARN CRESCENT,WATERLOOVILLE,PO7 4SW

Number:11094871
Status:ACTIVE
Category:Private Limited Company

RIBELLE LIMITED

FLAT 63, VERONA APARTMENTS,SLOUGH,SL1 1YL

Number:10348634
Status:ACTIVE
Category:Private Limited Company

THE PROPER BRAND LIMITED

THE FARM HOUSE,CRIEFF,PH7 3QR

Number:SC500348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source