- Company Overview for RAPIDPAINT LIMITED (07650252)
- Filing history for RAPIDPAINT LIMITED (07650252)
- People for RAPIDPAINT LIMITED (07650252)
- More for RAPIDPAINT LIMITED (07650252)
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) |
---|---|---|---|
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Christopher Vining as a director on 7 September 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Scott Stephen Williams on 22 February 2016 | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Christopher Vining on 10 September 2014 | |
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
09 Oct 2012 | TM01 | Termination of appointment of Philip Taylor as a director | |
28 Sep 2012 | CERTNM |
Company name changed wealdlane LIMITED\certificate issued on 28/09/12
|
|
24 Sep 2012 | AP01 | Appointment of Scott Stephen Williams as a director | |
24 Sep 2012 | AP01 | Appointment of Chris Vining as a director | |
19 Sep 2012 | CONNOT | Change of name notice | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Jul 2012 | ANNOTATION |
Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|
|
31 Jul 2012 | ANNOTATION |
Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|
|
31 Jul 2012 | ANNOTATION |
Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|
|
31 Jul 2012 | ANNOTATION |
Rectified TM01 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|
|
31 Jul 2012 | AP01 | Appointment of John Swansbury as a director | |
31 Jul 2012 | ANNOTATION |
Rectified TM02 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|
|
31 Jul 2012 | ANNOTATION |
Rectified AP03 removed from the public register on 18/09/2012 as it was done without the authority of the company.
|