- Company Overview for RAPEZA LIMITED (05178826)
- Filing history for RAPEZA LIMITED (05178826)
- People for RAPEZA LIMITED (05178826)
- Insolvency for RAPEZA LIMITED (05178826)
- More for RAPEZA LIMITED (05178826)
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
|
|
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
|
|
04 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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 |