Advanced company searchLink opens in new window

RAPID DISCOUNT OUTLET LIMITED

Company number 08467363

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 AM23 Notice of move from Administration to Dissolution
22 Jul 2017 AM06 Notice of deemed approval of proposals
11 Jul 2017 AM02 Statement of affairs with form AM02SOA
07 Jul 2017 AM03 Statement of administrator's proposal
22 May 2017 AM01 Appointment of an administrator
17 May 2017 AD01 Registered office address changed from 20-48 Basnett Street Liverpool L1 1ED to The Chancery 58 Spring Gardens Manchester M2 1EW on 17 May 2017
07 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
12 Jan 2015 AA Total exemption small company accounts made up to 28 June 2014
25 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
25 Apr 2014 CH01 Director's details changed for Daniel Martin Doherty on 10 June 2013
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,000
06 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 700
05 Jun 2013 AP01 Appointment of Daniel Martin Doherty as a director
05 Jun 2013 AP01 Appointment of Martin Hugh Doherty as a director
22 May 2013 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
02 Apr 2013 NEWINC Incorporation