Advanced company searchLink opens in new window

RAPID PROPERTY PURCHASE LTD

Company number 06720793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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