Advanced company searchLink opens in new window

RAPID RESPONSE INTERNATIONAL LIMITED

Company number 03791150

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)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AP01 Appointment of Mr John Edward Fair as a director
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
22 Feb 2011 AP01 Appointment of John Elliot Fenton as a director
22 Feb 2011 TM01 Termination of appointment of George Ekbery as a director
20 Oct 2010 AA Total exemption full accounts made up to 31 July 2010
04 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for George Stephen Pasley Ekbery on 4 June 2010
30 Dec 2009 AA Total exemption full accounts made up to 31 July 2009
09 Jun 2009 363a Return made up to 04/06/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / george ekbery / 09/06/2009 / HouseName/Number was: , now: the squirrels; Street was: 244 chiltern heights, now: 94 fulmer drive; Area was: white lion road, now: ; Post Town was: amersham, now: gerrards cross; Post Code was: HP7 9RZ, now: SL9 7HL; Country was: , now: england
22 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
10 Jun 2008 363a Return made up to 04/06/08; full list of members
10 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
07 Jan 2008 AA Total exemption full accounts made up to 31 July 2006
19 Jun 2007 363a Return made up to 04/06/07; full list of members
22 Aug 2006 363a Return made up to 04/06/06; full list of members
15 Jun 2006 AA Total exemption full accounts made up to 31 July 2005
26 Apr 2006 287 Registered office changed on 26/04/06 from: gtc house 18 station road chesham buckinghamshire HP5 1DH
24 Oct 2005 287 Registered office changed on 24/10/05 from: 7 bridge street maidenhead berkshire SL6 8PA
06 Jun 2005 363s Return made up to 04/06/05; full list of members
03 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004