- Company Overview for RAPID 5D LTD (07190361)
- Filing history for RAPID 5D LTD (07190361)
- People for RAPID 5D LTD (07190361)
- Charges for RAPID 5D LTD (07190361)
- Insolvency for RAPID 5D LTD (07190361)
- More for RAPID 5D LTD (07190361)
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
|
|
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
|
|
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
|
|
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
|
|
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 |