Advanced company searchLink opens in new window

RAPID BUSINESS SOLUTIONS LIMITED

Company number 02998088

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
22 Apr 2016 MR04 Satisfaction of charge 3 in full
22 Apr 2016 MR04 Satisfaction of charge 4 in full
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
19 Jun 2015 MR04 Satisfaction of charge 1 in full
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
15 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
15 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
20 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
19 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
19 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director