- Company Overview for RAPID GROUP HOLDINGS LIMITED (01483039)
- Filing history for RAPID GROUP HOLDINGS LIMITED (01483039)
- People for RAPID GROUP HOLDINGS LIMITED (01483039)
- Charges for RAPID GROUP HOLDINGS LIMITED (01483039)
- More for RAPID GROUP HOLDINGS LIMITED (01483039)
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) |
---|---|---|---|
24 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 01483039: Companies House Default Address, Cardiff, CF14 8LH on 24 November 2021 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | CH01 | Director's details changed for Countess Christine Bolza on 10 January 2021 | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | PSC01 | Notification of Christine Bolza as a person with significant control on 20 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
12 Dec 2019 | AP01 | Appointment of Countess Christine Bolza as a director on 10 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of Williamson Holding Ltd as a person with significant control on 29 November 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
08 Oct 2019 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | PSC07 | Cessation of Martin Hugh Doherty as a person with significant control on 24 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to 15 South Street Mayfair London W1K 2XB on 12 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Martin Hugh Doherty as a director on 24 August 2018 | |
12 Sep 2018 | PSC07 | Cessation of Daniel Martin Doherty as a person with significant control on 24 August 2018 | |
12 Sep 2018 | PSC02 | Notification of Williamson Holding Ltd as a person with significant control on 24 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Daniel Martin Doherty as a director on 24 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Dominik-Johannes Bolza as a director on 24 August 2018 | |
06 Sep 2018 | MR01 | Registration of charge 014830390012, created on 24 August 2018 | |
05 Sep 2018 | MR01 | Registration of charge 014830390011, created on 24 August 2018 |