Advanced company searchLink opens in new window

RAPIDE 2 (LETTERPRESS) LIMITED

Company number 01024636

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 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 DS01 Application to strike the company off the register
20 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Mar 2009 363a Return made up to 31/12/08; full list of members
17 Mar 2009 353 Location of register of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from threxton road industrial estate watton norfolk IP25 6NG
13 Mar 2009 225 Accounting reference date extended from 31/05/2008 to 31/10/2008
07 May 2008 288a Secretary appointed rachel alexandra hall
07 May 2008 288a Director appointed christopher john ernest hall
07 May 2008 288b Appointment Terminated Director and Secretary peter scott
07 May 2008 288b Appointment Terminated Director michael knight
22 Jan 2008 363a Return made up to 31/12/07; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
10 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
11 Jan 2007 363a Return made up to 31/12/06; full list of members
06 Dec 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2006 169 £ ic 119728/79728 02/11/06 £ sr 40000@1=40000
13 Jan 2006 363a Return made up to 31/12/05; full list of members
11 Jan 2006 AA Total exemption small company accounts made up to 31 May 2005
03 Nov 2005 288b Director resigned
15 Aug 2005 288a New director appointed
15 Aug 2005 288b Director resigned
03 Jun 2005 403a Declaration of satisfaction of mortgage/charge