RAPIDHOST LIMITED

06100783
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

Documents

Documents
Date Category Description Pages
05 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
20 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Jan 2018 officers Appointment of director (Nicholas David Webb) 3 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Anthony John Edwards) 2 Buy now
11 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
11 Jan 2018 officers Appointment of director (Elliot Neville Pearse) 3 Buy now
11 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
11 Jan 2018 officers Termination of appointment of director (Anthony John Edwards) 2 Buy now
11 Jan 2018 officers Termination of appointment of director (Michael Alan Taylor) 2 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2017 accounts Annual Accounts 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Michael Alan Taylor) 2 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 accounts Annual Accounts 4 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 3 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Michael Alan Taylor) 2 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Anthony John Edwards) 2 Buy now
25 Feb 2013 officers Change of particulars for secretary (Mr Anthony John Edwards) 1 Buy now
21 Nov 2012 accounts Annual Accounts 3 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2011 accounts Annual Accounts 3 Buy now
04 Apr 2011 accounts Annual Accounts 3 Buy now
26 Feb 2011 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jul 2009 accounts Annual Accounts 6 Buy now
19 Feb 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from hellier house, wychbury court two woods lane brierley hill west midlands DY5 1TA 1 Buy now
19 Feb 2009 address Location of register of members 1 Buy now
19 Feb 2009 address Location of debenture register 1 Buy now
19 Feb 2009 officers Director and secretary's change of particulars / anthony edwards / 30/09/2008 1 Buy now
15 Jul 2008 accounts Accounting reference date shortened from 28/02/2009 to 30/09/2008 1 Buy now
30 Jun 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 address Registered office changed on 29/04/2008 from grant thornton manor court barnes wallis road segensworth hampshire PO15 5GT 1 Buy now
20 Mar 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
20 Mar 2007 incorporation Memorandum Articles 12 Buy now
09 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 incorporation Incorporation Company 17 Buy now