Advanced company searchLink opens in new window

RAPID 1 UK LIMITED

Company number 08052935

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
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