Advanced company searchLink opens in new window

RAPID LITIGATION MANAGEMENT LTD

Company number 09629181

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
23 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,189,251
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
  • GBP 4,189,251
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1