- Company Overview for RAPIDSCORE LIMITED (03652486)
- Filing history for RAPIDSCORE LIMITED (03652486)
- People for RAPIDSCORE LIMITED (03652486)
- More for RAPIDSCORE LIMITED (03652486)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
23 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Jun 2014 | AD01 | Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 | |
15 May 2014 | TM02 | Termination of appointment of Coleen Rose as a secretary | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
26 Apr 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Graham Geoffrey King on 4 November 2009 | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Nov 2008 | CAP-SS | Solvency statement dated 24/10/08 | |
17 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2008 | 363a | Return made up to 20/10/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Nov 2007 | 288b | Secretary resigned |