- Company Overview for RAPID RESPONSE SERVICE LIMITED (08615060)
- Filing history for RAPID RESPONSE SERVICE LIMITED (08615060)
- People for RAPID RESPONSE SERVICE LIMITED (08615060)
- More for RAPID RESPONSE SERVICE LIMITED (08615060)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
18 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from Angel House 225 Marsh Wall Canary Wharf London E14 9FW to 8 Woolwich Manor Way London E16 2NJ on 21 September 2021 | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
14 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
13 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Anire Efejuku as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Jun 2015 | AD01 | Registered office address changed from Snowdon House 2nd Floor 233 Marsh Wall Canary Wharf London E14 9PG to Angel House 225 Marsh Wall Canary Wharf London E14 9FW on 6 June 2015 | |
01 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | TM01 | Termination of appointment of Keith Ajayi as a director on 5 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Anire Efejuku as a director on 5 August 2014 |