- Company Overview for RHAPSODY SOLUTIONS LIMITED (06147652)
- Filing history for RHAPSODY SOLUTIONS LIMITED (06147652)
- People for RHAPSODY SOLUTIONS LIMITED (06147652)
- More for RHAPSODY SOLUTIONS LIMITED (06147652)
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 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2020 | DS01 | Application to strike the company off the register | |
12 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Feb 2020 | AA01 | Previous accounting period extended from 30 March 2019 to 31 May 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
09 Jan 2020 | PSC04 | Change of details for Mr Paul Anthony Kirby as a person with significant control on 31 December 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 4 March 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Paul Anthony Kirby as a person with significant control on 3 July 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | PSC07 | Cessation of Hayley Kirby as a person with significant control on 3 July 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Paul Anthony Kirby as a person with significant control on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Hayley Kirby as a director on 3 July 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Hayley Kirby as a secretary on 3 July 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mrs Hayley Kirby as a person with significant control on 30 January 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Paul Anthony Kirby as a person with significant control on 30 January 2018 | |
06 Feb 2018 | CH03 | Secretary's details changed for Hayley Kirby on 30 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Paul Anthony Kirby on 30 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mrs Hayley Kirby on 30 January 2018 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
28 Dec 2016 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN22EH on 28 December 2016 |