Advanced company searchLink opens in new window

RAPIDHOST LIMITED

Company number 06100783

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
15 Jan 2018 AP01 Appointment of Nicholas David Webb as a director on 1 December 2017
11 Jan 2018 TM02 Termination of appointment of Anthony John Edwards as a secretary on 1 December 2017
11 Jan 2018 PSC02 Notification of Enix Limited as a person with significant control on 1 December 2017
11 Jan 2018 AP01 Appointment of Elliot Neville Pearse as a director on 1 December 2017
11 Jan 2018 PSC07 Cessation of Innovise Software Limited as a person with significant control on 1 December 2017
11 Jan 2018 TM01 Termination of appointment of Anthony John Edwards as a director on 1 December 2017
11 Jan 2018 TM01 Termination of appointment of Michael Alan Taylor as a director on 1 December 2017
11 Jan 2018 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 11 January 2018
17 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 CH01 Director's details changed for Mr Michael Alan Taylor on 4 January 2017
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
16 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
13 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
28 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
26 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Michael Alan Taylor on 30 January 2013
25 Feb 2013 CH01 Director's details changed for Mr Anthony John Edwards on 30 January 2013
25 Feb 2013 CH03 Secretary's details changed for Mr Anthony John Edwards on 30 January 2013
21 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012