RAPID APPLICATIONS LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 4 WICKFIELD, LONDON ROAD WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6HS

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 COMPANY NAME CHANGED MIS DYNAMIC LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HORTON / 01/12/2014

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

23/11/1423 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ROY KEVIN HILLS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HORTON / 31/12/2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HORTON / 31/12/2013

View Document

07/12/137 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 4 WICKFIELD, LONDON ROAD WOOLMER GREEN KNEBWORTH HERTFORDSHIRE SG3 6HS ENGLAND

View Document

26/07/1326 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED SECURA DATA LIMITED CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 2 CHESTNUT WALK OAKLANDS WELWYN HERTFORDSHIRE AL6 0SB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HORTON / 06/01/2010

View Document

07/01/107 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW HALE

View Document

02/01/092 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 SECRETARY APPOINTED MR ROBERT HORTON

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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