Advanced company searchLink opens in new window

RAPIER STAR LIMITED

Company number 07703730

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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
  • RES15 ‐ Change company name resolution on 2012-05-16
01 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-16
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