- Company Overview for RAPIER STAR LIMITED (07703730)
- Filing history for RAPIER STAR LIMITED (07703730)
- People for RAPIER STAR LIMITED (07703730)
- Charges for RAPIER STAR LIMITED (07703730)
- More for RAPIER STAR LIMITED (07703730)
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) |
---|---|---|---|
16 Jul 2014 | CH03 | Secretary's details changed for Mrs Rachael Jane Furness on 1 January 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr David John Furness on 1 January 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mrs Rachael Jane Furness on 1 January 2014 | |
24 Mar 2014 | AP01 | Appointment of Mr Scott Rogers as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Mark Furness as a director | |
29 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Oct 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2012 | CERTNM |
Company name changed rapier star (imports) LIMITED\certificate issued on 07/06/12
|
|
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | CONNOT | Change of name notice | |
28 Jul 2011 | AD01 | Registered office address changed from Buglawton Park Bridge Row Buxton Road Congleton Cheshire CW12 2AB United Kingdom on 28 July 2011 | |
13 Jul 2011 | NEWINC | Incorporation |