Advanced company searchLink opens in new window

RAPIDART LIMITED

Company number 06277429

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
30 May 2015 AD01 Registered office address changed from The Meridian 4 Copthall House Station Square Coventry England CV1 2FL to 10 Deep Dene Close Brixham Devon TQ5 0DZ on 30 May 2015
30 May 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
31 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Mrs Monika Oliver on 9 July 2012
09 Jul 2012 CH01 Director's details changed for Mr Antony Oliver on 9 July 2012
03 May 2012 AP01 Appointment of Mr Antony Oliver as a director
03 May 2012 AP01 Appointment of Mrs Monika Oliver as a director
03 May 2012 AP03 Appointment of Mrs Monika Oliver as a secretary
03 May 2012 AD01 Registered office address changed from Redwood Maidenhead Berks SL6 4ND on 3 May 2012
03 May 2012 TM01 Termination of appointment of Paul Dimishky as a director
03 May 2012 TM01 Termination of appointment of Maureen Dimishky as a director
03 May 2012 TM02 Termination of appointment of Paul Dimishky as a secretary
19 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Mrs Maureen Kathryn Dimishky on 12 June 2010
14 Jun 2010 CH01 Director's details changed for Mr Paul William Dimishky on 12 June 2010