- Company Overview for RAPID PROPERTY PURCHASE LTD (06720793)
- Filing history for RAPID PROPERTY PURCHASE LTD (06720793)
- People for RAPID PROPERTY PURCHASE LTD (06720793)
- Charges for RAPID PROPERTY PURCHASE LTD (06720793)
- More for RAPID PROPERTY PURCHASE LTD (06720793)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2017 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | CH01 | Director's details changed for Mohammed Burhan Miah on 9 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
23 Nov 2012 | CH01 | Director's details changed for Sheikh Mohammed Burnhan Miah on 11 October 2011 | |
23 Nov 2012 | AD01 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG England on 23 November 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |