Advanced company searchLink opens in new window

RARE CORPORATE DESIGN LIMITED

Company number 06279241

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 2019 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2019 L64.07 Completion of winding up
08 Jun 2018 COCOMP Order of court to wind up
07 Dec 2017 CH01 Director's details changed for Mr Peter George Higgins on 1 December 2017
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Jul 2017 PSC01 Notification of Peter George Higgins as a person with significant control on 6 April 2016
05 Jul 2017 TM01 Termination of appointment of Lee Daron Smith as a director on 1 July 2017
05 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
01 Mar 2017 MR04 Satisfaction of charge 1 in full
27 Oct 2016 AD01 Registered office address changed from Nabarro Bryant 33 Blenkinsop Way New Forset Village Leeds LS10 4GG to 33 Blenkinsop Way Blenkinsop Way New Forest Village Leeds LS10 4GG on 27 October 2016
21 Oct 2016 AD01 Registered office address changed from 7 Holyrood Street London SE1 2EL England to Nabarro Bryant 33 Blenkinsop Way New Forset Village Leeds LS10 4GG on 21 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
09 Aug 2016 CH01 Director's details changed for Lee Daron Smith on 1 July 2014
12 Feb 2016 AD01 Registered office address changed from 16-24 Underwood Street London N1 7JQ to 7 Holyrood Street London SE1 2EL on 12 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
18 Jun 2015 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom to 16-24 Underwood Street London N1 7JQ on 18 June 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
19 Dec 2013 TM02 Termination of appointment of Robert Davison as a secretary
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013
24 Jan 2013 AP03 Appointment of Robert Edward Davison as a secretary