- Company Overview for RAPIDROP UK LIMITED (04936424)
- Filing history for RAPIDROP UK LIMITED (04936424)
- People for RAPIDROP UK LIMITED (04936424)
- Charges for RAPIDROP UK LIMITED (04936424)
- More for RAPIDROP UK LIMITED (04936424)
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) |
---|---|---|---|
27 Oct 2015 | CH01 | Director's details changed for Mr Daniel Percy James Gill on 1 August 2014 | |
26 Oct 2015 | CH01 | Director's details changed for Mr Keith Stephen Plater on 1 April 2014 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jul 2015 | AP01 | Appointment of Mr Dominic Lawrence Ellicott as a director on 13 July 2015 | |
06 May 2015 | CERTNM |
Company name changed rapidrop LIMITED\certificate issued on 06/05/15
|
|
06 May 2015 | CONNOT | Change of name notice | |
24 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
25 Sep 2014 | TM02 | Termination of appointment of Tracey Jane Vernon as a secretary on 1 June 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Tracey Jane Vernon as a director on 1 June 2014 | |
27 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | CC04 | Statement of company's objects |