- Company Overview for RAPID EMPLOYMENT TRAINING SOLUTIONS LIMITED (05486146)
- Filing history for RAPID EMPLOYMENT TRAINING SOLUTIONS LIMITED (05486146)
- People for RAPID EMPLOYMENT TRAINING SOLUTIONS LIMITED (05486146)
- More for RAPID EMPLOYMENT TRAINING SOLUTIONS LIMITED (05486146)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2013 | DS01 | Application to strike the company off the register | |
06 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
28 Jan 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
27 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Paul Robson on 21 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Lisa Jane Snaith on 21 June 2010 | |
25 Mar 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
20 Mar 2009 | CERTNM | Company name changed rapid training solutions LIMITED\certificate issued on 24/03/09 | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from anderson house swan suite business & innovation centre enterprise park wearfield sunderland tyne and wear SR5 2TJ | |
13 Feb 2009 | 288a | Secretary appointed lisa jane snaith | |
13 Feb 2009 | 288a | Director appointed paul robson | |
13 Feb 2009 | 288b | Appointment Terminated Secretary osborne secretaries LIMITED | |
13 Feb 2009 | 288b | Appointment Terminated Director nigel jones | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 33 willow grove horden peterlee county durham SR8 4SA | |
13 Feb 2009 | CERTNM | Company name changed nigel jones associates LIMITED\certificate issued on 16/02/09 | |
08 Jul 2008 | 363a | Return made up to 21/06/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |