Advanced company searchLink opens in new window

RAPID FUNDINGS LIMITED

Company number 06386842

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)
18 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2018 AD03 Register(s) moved to registered inspection location M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP
07 Jun 2018 AD02 Register inspection address has been changed from Mandm Direct Limited Clinton Road Leominster Herefordshire HR6 0SP United Kingdom to M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP
07 Jun 2018 AD01 Registered office address changed from M and M Direct Limited Clinton Road Leominster Herefordshire HR6 0SP to 1 Colmore Square Birmingham West Midlands B4 6HQ on 7 June 2018
05 Jun 2018 600 Appointment of a voluntary liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-09
05 Jun 2018 LIQ01 Declaration of solvency
02 May 2018 SH20 Statement by Directors
02 May 2018 SH19 Statement of capital on 2 May 2018
  • GBP 74,208.00
02 May 2018 CAP-SS Solvency Statement dated 30/04/18
02 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2018 TM01 Termination of appointment of Michael Alan Tomkins as a director on 24 April 2018
24 Apr 2018 TM01 Termination of appointment of Samantha Hill as a director on 24 April 2018
07 Mar 2018 TM01 Termination of appointment of Lise Kaae as a director on 7 March 2018
01 Mar 2018 MR04 Satisfaction of charge 2 in full
28 Feb 2018 MR04 Satisfaction of charge 1 in full
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
05 May 2017 AA Full accounts made up to 31 July 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 May 2016 AA Full accounts made up to 2 August 2015
29 Dec 2015 TM01 Termination of appointment of Jonathon Iain Carlton Brown as a director on 18 December 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 49,887,733
22 Jun 2015 AUD Auditor's resignation
18 Jun 2015 MISC Section 519