- Company Overview for RAPID TRANSIT SHUTTLES LIMITED (03625964)
- Filing history for RAPID TRANSIT SHUTTLES LIMITED (03625964)
- People for RAPID TRANSIT SHUTTLES LIMITED (03625964)
- More for RAPID TRANSIT SHUTTLES LIMITED (03625964)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | TM02 | Termination of appointment of Deborah Anne King as a secretary on 27 June 2017 | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 29 December 2015 | |
03 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
09 Nov 2015 | CH03 | Secretary's details changed for Deborah Anne King on 6 November 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
11 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 29 December 2013 | |
22 Sep 2013 | AA | Total exemption small company accounts made up to 29 December 2012 | |
31 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
21 Jul 2013 | CH01 | Director's details changed for Mr Michael John Roper on 1 July 2013 | |
16 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 29 December 2011 | |
18 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
18 Sep 2011 | AA | Total exemption small company accounts made up to 29 December 2010 | |
18 Sep 2010 | AA | Total exemption small company accounts made up to 29 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 29 December 2008 | |
12 Oct 2009 | AD01 | Registered office address changed from Naseby Business Centre 56 School Lane Naseby Northamptonshire NN6 6BZ on 12 October 2009 | |
20 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
19 Sep 2009 | 288c | Director's change of particulars / michael roper / 20/08/2009 | |
23 Mar 2009 | 288a | Secretary appointed deborah anne king | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from peterbridge house the lakes northampton northamptonshire NN4 7HB |