Advanced company searchLink opens in new window

RHAPSODY SOLUTIONS LIMITED

Company number 06147652

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)
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