Advanced company searchLink opens in new window

RAPIDTECHSOLUTIONS LTD

Company number SC429363

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)
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