Advanced company searchLink opens in new window

RAPID PROTECTION LIMITED

Company number 04596678

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
22 Nov 2017 TM01 Termination of appointment of Ian Charles Matthews as a director on 17 November 2017
22 Nov 2017 TM02 Termination of appointment of Ian Charles Matthews as a secretary on 17 November 2017
22 Nov 2017 AD01 Registered office address changed from Ivor House, 200 London Road North, Merstham Surrey RH1 3BG to 1C Northend Business Park Station Road Swineshead Boston PE20 3PW on 22 November 2017
09 Jan 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
20 Jan 2016 AA Micro company accounts made up to 30 November 2015
21 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 10,000
10 Dec 2014 AA Micro company accounts made up to 30 November 2014
22 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
  • GBP 10,000
26 Jul 2014 AA Micro company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10,000
27 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
28 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 May 2011 TM01 Termination of appointment of Gelacio Mamaril as a director
25 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Gelacio Cil Mamaril on 2 October 2009
29 Nov 2009 CH01 Director's details changed for Stephen John Gilmartin on 2 October 2009