Advanced company searchLink opens in new window

RAPIDONYX LTD

Company number 11845243

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
15 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 5 April 2020
08 Jul 2020 AD01 Registered office address changed from 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS United Kingdom to 38 Guildford Road St Annes Bristol BS4 4BG on 8 July 2020
13 May 2020 PSC07 Cessation of John Mcpherson as a person with significant control on 22 April 2019
13 May 2020 PSC01 Notification of Alvin Causapin as a person with significant control on 22 April 2019
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
14 Nov 2019 AD01 Registered office address changed from Ground Floor Office Rear of 94 High Street Evesham WR11 4EU to 81 Orchard Flatts Cresent Wingfield Rotherham S61 4AS on 14 November 2019
08 Jul 2019 AA01 Current accounting period extended from 28 February 2020 to 5 April 2020
16 Apr 2019 TM01 Termination of appointment of John Mcpherson as a director on 5 March 2019
10 Apr 2019 AP01 Appointment of Mr Alvin Causapin as a director on 5 March 2019
27 Mar 2019 AD01 Registered office address changed from 16 Lowedges Close Sheffield S8 7JR United Kingdom to Ground Floor Office Rear of 94 High Street Evesham WR11 4EU on 27 March 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted