- Company Overview for RAPID ROOF DECK (UK) LIMITED (08677203)
- Filing history for RAPID ROOF DECK (UK) LIMITED (08677203)
- People for RAPID ROOF DECK (UK) LIMITED (08677203)
- More for RAPID ROOF DECK (UK) LIMITED (08677203)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 8-9 Curzon Road Sudbury CO10 2XW England to Norway Chambers Weavers Lane Sudbury Suffolk CO10 2EZ on 24 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY to 8-9 Curzon Road Sudbury CO10 2XW on 11 October 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AD01 | Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD England to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 21 September 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY to Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 6 February 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH01 | Director's details changed for Mr Matthew David George Cunliffe on 11 July 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB England to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 November 2014 | |
05 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-05
|