Advanced company searchLink opens in new window

RAPEZA LIMITED

Company number 05178826

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Dec 2012 4.68 Liquidators' statement of receipts and payments to 13 November 2012
17 Nov 2011 4.20 Statement of affairs with form 4.19
17 Nov 2011 600 Appointment of a voluntary liquidator
17 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-14
03 Nov 2011 AD01 Registered office address changed from C/O the Phoenix Partnership George Stephenson Business Centre Comet Row Kilingworth Newcastle upon Tyne NE12 6DU on 3 November 2011
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AA01 Previous accounting period extended from 31 August 2010 to 31 October 2010
26 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 500
04 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
04 Nov 2009 CONNOT Change of name notice
14 Oct 2009 CH01 Director's details changed for Mr Andrew Frederick Sparkes on 1 October 2009
14 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
09 Sep 2009 288a Director appointed mr andrew frederick sparkes
09 Sep 2009 288b Appointment Terminated Director mauro pannella
09 Sep 2009 288b Appointment Terminated Director emanuele cappellari
09 Sep 2009 288b Appointment Terminated Secretary the phoenix partnership
20 Aug 2009 363a Return made up to 13/07/09; full list of members
12 Jun 2009 363a Return made up to 13/07/08; full list of members
06 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2009 363a Return made up to 13/07/07; full list of members
02 Jun 2009 288c Secretary's Change of Particulars / the phoenix partnership / 01/04/2009 / Forename was: , now: ~; HouseName/Number was: , now: george stephenson business centre; Street was: 16A crowhall lane, now: comet row; Area was: felling, now: ; Post Town was: gateshead, now: killingworth; Region was: tyne & wear, now: newcastle upon tyne; Post Code was: NE1
15 Apr 2009 287 Registered office changed on 15/04/2009 from c/o the phoenix partnership 16A crowhall lane felling gateshead tyne & wear NE10 9PU
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off