- Company Overview for RAPID ACQUISITIONS LIMITED (06386843)
- Filing history for RAPID ACQUISITIONS LIMITED (06386843)
- People for RAPID ACQUISITIONS LIMITED (06386843)
- Charges for RAPID ACQUISITIONS LIMITED (06386843)
- Insolvency for RAPID ACQUISITIONS LIMITED (06386843)
- Registers for RAPID ACQUISITIONS LIMITED (06386843)
- More for RAPID ACQUISITIONS LIMITED (06386843)
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) |
---|---|---|---|
18 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2018 | AD03 | Register(s) moved to registered inspection location M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP | |
07 Jun 2018 | AD02 | Register inspection address has been changed from Mandm Direct Limited Clinton Road Leominster Herefordshire England to M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP | |
07 Jun 2018 | AD01 | Registered office address changed from M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP to 1 Colmore Square Birmingham West Midlands B4 6HQ on 7 June 2018 | |
05 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | LIQ01 | Declaration of solvency | |
02 May 2018 | SH20 | Statement by Directors | |
02 May 2018 | SH19 |
Statement of capital on 2 May 2018
|
|
02 May 2018 | CAP-SS | Solvency Statement dated 30/04/18 | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | TM01 | Termination of appointment of Michael Alan Tomkins as a director on 23 April 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Samantha Hill as a director on 24 April 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Lise Kaae as a director on 7 March 2018 | |
01 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
01 Mar 2018 | MR04 | Satisfaction of charge 063868430003 in full | |
01 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
08 May 2016 | AA | Full accounts made up to 2 August 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Jonathon Iain Carlton Brown as a director on 18 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Jun 2015 | AUD | Auditor's resignation |