- Company Overview for RAPIDONYX LTD (11845243)
- Filing history for RAPIDONYX LTD (11845243)
- People for RAPIDONYX LTD (11845243)
- More for RAPIDONYX LTD (11845243)
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
|