Advanced company searchLink opens in new window

RAPIDHOLDER LIMITED

Company number 04800611

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)
11 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 April 2018
15 May 2017 AD01 Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017
11 May 2017 LIQ01 Declaration of solvency
11 May 2017 600 Appointment of a voluntary liquidator
11 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
19 Jun 2015 CH01 Director's details changed for Bernard Jacobson on 1 May 2015
05 Feb 2015 AD01 Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015
27 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 July 2013
19 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 July 2012
10 Nov 2014 TM01 Termination of appointment of Guy Anthony Naggar as a director on 24 May 2014
14 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
14 Jul 2014 CH01 Director's details changed for Bernard Jacobson on 1 June 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
21 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders