- Company Overview for RAPIER INVESTMENTS LIMITED (NI018972)
- Filing history for RAPIER INVESTMENTS LIMITED (NI018972)
- People for RAPIER INVESTMENTS LIMITED (NI018972)
- Charges for RAPIER INVESTMENTS LIMITED (NI018972)
- More for RAPIER INVESTMENTS LIMITED (NI018972)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
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 |