Advanced company searchLink opens in new window

RARE IT SOLUTIONS LIMITED

Company number 07355044

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
01 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Roger Ian Smith on 31 August 2012
22 May 2012 AA Total exemption small company accounts made up to 30 September 2011
08 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Sep 2010 AP01 Appointment of Lee James Donaghey as a director
07 Sep 2010 AP01 Appointment of Mr Graham John Aspinall as a director
07 Sep 2010 AD01 Registered office address changed from the Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 7 September 2010
07 Sep 2010 TM01 Termination of appointment of Richard Webb as a director
07 Sep 2010 AP01 Appointment of Roger Ian Smith as a director
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
24 Aug 2010 NEWINC Incorporation