- Company Overview for RAPID LITIGATION MANAGEMENT LTD (09629181)
- Filing history for RAPID LITIGATION MANAGEMENT LTD (09629181)
- People for RAPID LITIGATION MANAGEMENT LTD (09629181)
- Insolvency for RAPID LITIGATION MANAGEMENT LTD (09629181)
- More for RAPID LITIGATION MANAGEMENT LTD (09629181)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2016 | AD01 | Registered office address changed from C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 October 2016 | |
12 Oct 2016 | 4.70 | Declaration of solvency | |
12 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
20 Jun 2016 | AD01 | Registered office address changed from 50 Broadway, St James's Park Westminster London SW1H 0RG United Kingdom to C/O Bircham Dyson Bell 50 Broadway London SW1H 0BL on 20 June 2016 | |
05 Feb 2016 | AP04 | Appointment of Broadway Secretaries Limited as a secretary on 4 February 2016 | |
04 Feb 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Timothy James Sturm as a director on 23 July 2015 | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|