Advanced company searchLink opens in new window

RAPAID LTD

Company number 09927665

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-05
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
  • GBP 100
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 70
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted