Advanced company searchLink opens in new window

RAPID DBS LIMITED

Company number 10440215

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
06 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
02 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
22 Aug 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
29 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
15 Sep 2021 PSC04 Change of details for Mr Stephen Andrew Brunning as a person with significant control on 15 September 2021
22 Jan 2021 CS01 Confirmation statement made on 20 October 2020 with no updates
08 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2016
  • GBP 100
06 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
31 Oct 2017 PSC01 Notification of Stephen Andrew Brunning as a person with significant control on 21 October 2016
31 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 31 October 2017
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
06 Feb 2017 AP01 Appointment of Stephen Andrew Brunning as a director on 21 October 2016
24 Oct 2016 TM01 Termination of appointment of Barbara Kahan as a director on 21 October 2016
21 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-21
  • GBP 1