- Company Overview for RAPID CASH MANAGEMENT LIMITED (06264852)
- Filing history for RAPID CASH MANAGEMENT LIMITED (06264852)
- People for RAPID CASH MANAGEMENT LIMITED (06264852)
- Insolvency for RAPID CASH MANAGEMENT LIMITED (06264852)
- More for RAPID CASH MANAGEMENT LIMITED (06264852)
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) |
---|---|---|---|
08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.43 | Notice of final account prior to dissolution | |
22 May 2015 | COCOMP | Order of court to wind up | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | 1.4 | Notice of completion of voluntary arrangement | |
22 Apr 2014 | AD01 | Registered office address changed from Reco House 2Nd Floor 928 High Road London N12 9RW United Kingdom on 22 April 2014 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jul 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
05 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
22 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
20 Sep 2011 | AD01 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 20 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 31 May 2009 with full list of shareholders | |
14 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 | |
16 Jun 2011 | CH01 | Director's details changed for Mr Marcus John Bamberg on 4 June 2011 | |
14 Feb 2011 | TM02 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
01 Jun 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
|
|
01 Jun 2010 | CH04 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |