- Company Overview for RAPID 1 UK LIMITED (08052935)
- Filing history for RAPID 1 UK LIMITED (08052935)
- People for RAPID 1 UK LIMITED (08052935)
- More for RAPID 1 UK LIMITED (08052935)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Autofix Group Limited as a director on 10 February 2017 | |
13 Feb 2017 | AP02 | Appointment of Autofix Group Limited as a director on 1 February 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Autofix Group Limited as a director on 26 January 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 29 April 2016 | |
12 Jan 2017 | AP02 | Appointment of Autofix Group Limited as a director on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 27 December 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Chris Baber Davies as a director on 27 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 27 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
14 Dec 2016 | TM02 | Termination of appointment of a secretary | |
14 Dec 2016 | TM02 | Termination of appointment of a secretary | |
13 Dec 2016 | TM02 | Termination of appointment of Autostone Group Limited as a secretary on 3 December 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Autostone Group Limited as a director on 1 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Autostone Group Limited as a director on 1 June 2016 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
17 Mar 2016 | AD01 | Registered office address changed from 476 st. Albans Road Watford WD24 6QU England to C/O Sdk Law 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU on 17 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from , C/O Sdk Law, 23 the Forum, London Road, Burgess Hill, West Sussex, RH15 9QU to 476 st. Albans Road Watford WD24 6QU on 2 March 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Feb 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 29 April 2016 | |
10 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 | |
10 Aug 2015 | AP04 | Appointment of Autostone Group Limited as a secretary on 9 August 2015 |