- Company Overview for RAPIDTECHSOLUTIONS LTD (SC429363)
- Filing history for RAPIDTECHSOLUTIONS LTD (SC429363)
- People for RAPIDTECHSOLUTIONS LTD (SC429363)
- More for RAPIDTECHSOLUTIONS LTD (SC429363)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2021 | DS01 | Application to strike the company off the register | |
09 Jun 2021 | AA | Total exemption full accounts made up to 23 January 2020 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 23 January 2019 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 23 January 2018 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 23 January 2017 | |
20 May 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 May 2021 | |
13 Sep 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
13 Sep 2020 | CH01 | Director's details changed for Mr Navid Ahmed on 13 September 2020 | |
13 Sep 2020 | PSC04 | Change of details for Mr Navid Ahmed as a person with significant control on 13 September 2020 | |
02 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 16 March 2018 | |
24 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with no updates | |
16 Mar 2017 | CH01 | Director's details changed for Mr Navid Ahmed on 18 December 2012 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Aqib Pervaiz as a director on 15 March 2017 | |
15 Mar 2017 | TM01 | Termination of appointment of Parvez Iqbal as a director on 15 March 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 23 January 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
08 Jul 2016 | CH01 | Director's details changed for Mr Navid Ahmed on 8 July 2016 |