- 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 Jun 2015 | MISC | Section 519 | |
15 Apr 2015 | AP03 | Appointment of Mr Damian Michael Evans as a secretary on 19 March 2015 | |
15 Apr 2015 | TM01 | Termination of appointment of Christian David Harle as a director on 24 March 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Christian David Harle as a secretary on 24 March 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Mandm Direct Limited Clinton Road Leominster Herefordshire | |
25 Nov 2014 | TM01 | Termination of appointment of Graham David Benson as a director on 30 September 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Leighanne Miles as a director on 17 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Lise Kaae as a director on 20 August 2014 | |
29 Sep 2014 | AA01 | Current accounting period extended from 24 February 2015 to 31 July 2015 | |
23 Sep 2014 | TM01 | Termination of appointment of Joseph Morgan Seigler as a director on 5 August 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Christopher Graham Parkin as a director on 5 August 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1 7RZ to M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP on 16 September 2014 | |
29 Aug 2014 | MR01 | Registration of charge 063868430003, created on 28 August 2014 | |
14 Apr 2014 | AA | Full accounts made up to 23 February 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
19 Jul 2013 | CH01 | Director's details changed for Christopher Graham Parkin on 30 June 2013 | |
27 Jun 2013 | AA | Full accounts made up to 24 February 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Michael Alan Tomkins on 26 March 2013 | |
02 May 2013 | AP01 | Appointment of Leighanne Miles as a director | |
02 May 2013 | AP01 | Appointment of Jonathon Brown as a director | |
18 Apr 2013 | AP01 | Appointment of Mr Jonathon Brown as a director | |
18 Apr 2013 | AP01 | Appointment of Leighanne Miles as a director | |
18 Apr 2013 | CH01 | Director's details changed for Michael Alan Tomkins on 26 March 2013 | |
23 Nov 2012 | CH01 | Director's details changed for Ryan Morris on 15 November 2012 |