RAPID 9 SIGNS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Registered office address changed from 6 Cobblestone Court Hoults Yard Newcastle upon Tyne NE6 1AB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-04-17 |
| 17/04/2517 April 2025 | Resolutions |
| 17/04/2517 April 2025 | Statement of affairs |
| 17/04/2517 April 2025 | Appointment of a voluntary liquidator |
| 03/03/253 March 2025 | Total exemption full accounts made up to 2023-12-31 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 22/03/2322 March 2023 | Amended total exemption full accounts made up to 2021-12-31 |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | SAIL ADDRESS CHANGED FROM: UNIT 5 BEARL STOCKSFIELD NORTHUMBERLAND NE43 7AJ UNITED KINGDOM |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078148250002 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 18/10/1718 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078148250002 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 58 ELSDON ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1HY |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/10/1420 October 2014 | SAIL ADDRESS CHANGED FROM: C/O QUENTIN CAISLEY UNIT 6 BEARL STOCKSFIELD NORTHUMBERLAND NE43 7AJ UNITED KINGDOM |
| 20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 12/07/1412 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 078148250001 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 13/07/1313 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/10/1226 October 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 26/10/1226 October 2012 | SAIL ADDRESS CREATED |
| 26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 29/12/1129 December 2011 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
| 18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAPID 9 SIGNS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company