- Company Overview for RAPRO EMULATIONS LIMITED (03751792)
- Filing history for RAPRO EMULATIONS LIMITED (03751792)
- People for RAPRO EMULATIONS LIMITED (03751792)
- More for RAPRO EMULATIONS LIMITED (03751792)
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) |
---|---|---|---|
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2021 | TM02 | Termination of appointment of Company Administration & Secretarial Services Ltd. as a secretary on 15 April 2021 | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
28 Apr 2021 | TM01 | Termination of appointment of Peter James Honeyands as a director on 1 May 2020 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
16 Apr 2020 | PSC07 | Cessation of Peter James Honeyands as a person with significant control on 1 January 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
25 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 May 2017 | CH04 | Secretary's details changed for Company Administration & Secretarial Services Ltd. on 14 April 2017 | |
02 May 2017 | AP04 | Appointment of Company Administration & Secretarial Services Ltd. as a secretary on 14 April 2017 | |
02 May 2017 | TM02 | Termination of appointment of First Choice Consulting Limited as a secretary on 14 April 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
30 Apr 2017 | AD01 | Registered office address changed from 24 Grangefields Street Somerset BS16 0HT to 24 Grangefields Street Somerset BA16 0HT on 30 April 2017 | |
26 Jan 2017 | AP01 | Appointment of Mr. Peter James Honeyands as a director on 1 January 2017 | |
09 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
28 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |