- Company Overview for RAPIDBUTTON LIMITED (04761142)
- Filing history for RAPIDBUTTON LIMITED (04761142)
- People for RAPIDBUTTON LIMITED (04761142)
- Charges for RAPIDBUTTON LIMITED (04761142)
- Insolvency for RAPIDBUTTON LIMITED (04761142)
- More for RAPIDBUTTON LIMITED (04761142)
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 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2011 | AD01 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ on 20 May 2011 | |
20 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2011 | 600 | Appointment of a voluntary liquidator | |
20 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2010 | AR01 |
Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-06-10
|
|
07 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
11 Dec 2009 | AP03 | Appointment of Mr David Richard Morgan as a secretary | |
11 Dec 2009 | CH01 | Director's details changed for John Daly on 11 December 2009 | |
11 Dec 2009 | TM02 | Termination of appointment of Philippa Dunkley as a secretary | |
07 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
07 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
07 Jul 2009 | 405(1) | Notice of appointment of receiver or manager | |
08 Jun 2009 | 288a | Secretary appointed philippa dunkley | |
08 Jun 2009 | 288b | Appointment Terminated Secretary gordon parker | |
08 Jun 2009 | 363a | Return made up to 12/05/09; full list of members | |
28 Jan 2009 | AA | Accounts made up to 30 September 2008 | |
07 Jul 2008 | AA | Accounts made up to 30 September 2007 | |
19 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
19 Jun 2008 | 288c | Secretary's Change of Particulars / gordon parker / 19/06/2008 / HouseName/Number was: , now: tayles cottage; Street was: tayles cottage, now: 35 west street; Area was: 35 west end street, now: ; Occupation was: , now: banker | |
22 Jun 2007 | 363s | Return made up to 12/05/07; no change of members | |
10 Jan 2007 | AA | Accounts made up to 30 September 2006 | |
13 Jul 2006 | 287 | Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN | |
08 Jun 2006 | 363s | Return made up to 12/05/06; full list of members |