- Company Overview for RAPAID LTD (09927665)
- Filing history for RAPAID LTD (09927665)
- People for RAPAID LTD (09927665)
- More for RAPAID LTD (09927665)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2021 | DS01 | Application to strike the company off the register | |
20 Nov 2020 | TM01 | Termination of appointment of Samantha Ford as a director on 31 August 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Paul Baker as a director on 31 August 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
18 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 May 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | CH01 | Director's details changed for Mr Alexander James Chivers on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Samantha Ford on 22 January 2019 | |
22 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
29 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
17 Dec 2018 | AP01 | Appointment of Mr Paul Baker as a director on 17 December 2018 | |
18 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
13 Nov 2017 | AD01 | Registered office address changed from 22 Church Street Church Street Faringdon Oxfordshire SN7 8AD United Kingdom to Brewers Barn Fernham Road Uffington Faringdon SN7 7rd on 13 November 2017 | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Alexander James Chivers as a director on 21 October 2016 | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|