- Company Overview for RAPID BROADCAST HD HOLDINGS LIMITED (06241552)
- Filing history for RAPID BROADCAST HD HOLDINGS LIMITED (06241552)
- People for RAPID BROADCAST HD HOLDINGS LIMITED (06241552)
- More for RAPID BROADCAST HD HOLDINGS LIMITED (06241552)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
15 Jun 2009 | 363a | Return made up to 09/05/09; full list of members | |
03 Mar 2009 | AA | Accounts made up to 31 May 2008 | |
05 Jun 2008 | 363a | Return made up to 09/05/08; full list of members | |
05 Jun 2008 | 288c | Director's Change of Particulars / christopher dennis / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: pasture farm; Street was: flat 8, now: barkestone lane; Area was: 84 blackfriars road, now: plungar; Post Town was: london, now: nottingham; Post Code was: SE1 8HA, now: NG13 0JA; Country was: , now: united kingdom | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 48 chaffinch chase gillingham dorset SP8 4GT | |
18 Jun 2007 | 88(2)R | Ad 09/05/07--------- £ si 4@1=4 £ ic 1/5 | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New secretary appointed | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288b | Secretary resigned | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: marquess court 69 southampton row london WC1B 4ET | |
09 May 2007 | NEWINC | Incorporation |