- Company Overview for RAPIDMINER LIMITED (08865281)
- Filing history for RAPIDMINER LIMITED (08865281)
- People for RAPIDMINER LIMITED (08865281)
- Charges for RAPIDMINER LIMITED (08865281)
- More for RAPIDMINER LIMITED (08865281)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2024 | AP01 | Appointment of Mr Raoul Kumar Maitra as a director on 14 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2023 | DS01 | Application to strike the company off the register | |
24 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
15 Nov 2022 | AP01 | Appointment of Doctor Royston Delwyn Jones as a director on 25 October 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr James Scapa as a director on 25 October 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Ingo Mierswa as a director on 27 October 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Peter Yong Shee Lee as a director on 27 October 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Imperial House Holly Walk Leamington Spa CV32 4JG on 15 November 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 May 2021 | MA | Memorandum and Articles of Association | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | MR01 | Registration of charge 088652810004, created on 22 April 2021 | |
15 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Ingo Mierswa on 30 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
30 Mar 2021 | MR04 | Satisfaction of charge 088652810002 in full | |
30 Mar 2021 | MR04 | Satisfaction of charge 088652810003 in full | |
19 Feb 2020 | MR01 | Registration of charge 088652810003, created on 15 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates |