Advanced company searchLink opens in new window

RAPIER INVESTMENTS LIMITED

Company number NI018972

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 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 AA Total exemption full accounts made up to 31 March 2019
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
26 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2019 CS01 Confirmation statement made on 30 September 2018 with no updates
06 Feb 2019 CH03 Secretary's details changed for Mr Kenneth John Mr Mcmillan on 6 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Kenneth John Mr Mcmillan on 6 February 2019
06 Feb 2019 PSC04 Change of details for Mr Ken Mcmillan as a person with significant control on 6 February 2019
06 Feb 2019 PSC04 Change of details for Mr William Alexander Russell as a person with significant control on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from C/O M B Mcgrady & Co 85 University Street Belfast BT7 1HP to Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH on 6 February 2019
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates