Advanced company searchLink opens in new window

RAPID ACQUISITIONS LIMITED

Company number 06386843

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 England 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 1
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 23 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 1 in full
01 Mar 2018 MR04 Satisfaction of charge 063868430003 in full
01 Mar 2018 MR04 Satisfaction of charge 2 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 49,813,524
22 Jun 2015 AUD Auditor's resignation