Advanced company searchLink opens in new window

RAPID 5D LTD

Company number 07190361

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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2018 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 September 2018
11 Sep 2018 600 Appointment of a voluntary liquidator
11 Sep 2018 LIQ02 Statement of affairs
11 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-22
27 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
03 May 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 May 2016 CH01 Director's details changed for Mr Charles Archibald Robertson on 5 April 2016
16 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
29 Dec 2014 MR01 Registration of charge 071903610002, created on 29 December 2014
02 Dec 2014 TM01 Termination of appointment of Lloyd Wright Easton as a director on 9 October 2014
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
06 May 2014 TM01 Termination of appointment of Francis Newman as a director
13 Dec 2013 MR04 Satisfaction of charge 1 in full
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
12 Apr 2013 AP01 Appointment of Charles Archibald Robertson as a director
09 Apr 2013 AP03 Appointment of Tracey Jane Hind as a secretary