Advanced company searchLink opens in new window

RAPID HOLDINGS LIMITED

Company number 06386840

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Jun 2015 AUD Auditor's resignation
18 Jun 2015 MISC Section 519
14 Apr 2015 AD01 Registered office address changed from 2Nd Floor 25 Knightsbridge London SW1 7RZ to Kpmg Restructuring One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 14 April 2015
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
13 Apr 2015 4.70 Declaration of solvency
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,532,086
14 Apr 2014 AA Full accounts made up to 23 February 2014
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,532,086
19 Jul 2013 CH01 Director's details changed for Christopher Graham Parkin on 30 June 2013
27 Jun 2013 AA Full accounts made up to 24 February 2013
04 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
08 Nov 2012 AA Full accounts made up to 26 February 2012
02 Dec 2011 AA Full accounts made up to 27 February 2011
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
17 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
19 Jul 2010 AA Full accounts made up to 21 February 2010
06 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 AD02 Register inspection address has been changed
13 Sep 2009 288a Director appointed joseph morgan seigler
13 Sep 2009 288b Appointment terminated director ajit nedungadi
19 Aug 2009 AA Full accounts made up to 22 February 2009