- Company Overview for RAPID 2 UK LIMITED (07581883)
- Filing history for RAPID 2 UK LIMITED (07581883)
- People for RAPID 2 UK LIMITED (07581883)
- More for RAPID 2 UK LIMITED (07581883)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2018 | PSC07 | Cessation of Autofix Group Limited as a person with significant control on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Autofix Group Limited as a director on 7 February 2018 | |
22 May 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
10 Jan 2017 | AP02 | Appointment of Autofix Group Limited as a director on 10 January 2017 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Autofix Group Limited as a director on 9 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Autostone Group Limited as a secretary on 9 December 2016 | |
07 Dec 2016 | AP02 | Appointment of Autofix Group Limited as a director on 7 December 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Autostone Group Limited as a director on 28 November 2016 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Aug 2015 | AP04 | Appointment of Autostone Group Limited as a secretary on 9 August 2015 | |
09 Aug 2015 | AD02 | Register inspection address has been changed to C/O Caculas It Bookkeeping Services Ltd 4 Seabrook Road Seabrook Road Kings Langley Hertfordshire WD4 8NU | |
15 Jun 2015 | CERTNM |
Company name changed autostone smart repair LIMITED\certificate issued on 15/06/15
|
|
15 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr William English on 20 April 2014 | |
24 Apr 2014 | CH02 | Director's details changed for Autostone Group Limited on 20 April 2014 | |
14 Dec 2013 | TM01 | Termination of appointment of Mark Davis as a director | |
14 Sep 2013 | AP01 | Appointment of Mr. Mark Leslie Davis as a director |