RAPID HOME IMPROVEMENTS EASTMIDS LTD

Company Documents

DateDescription
11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

11/11/2211 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Termination of appointment of William Mulligan as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Adam Lee Bull as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Samuel David Mitchell as a director on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

09/11/219 November 2021 Appointment of Mr Adam Lee Bull as a director on 2021-11-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

09/11/219 November 2021 Appointment of Mr William Mulligan as a director on 2021-11-01

View Document

09/11/219 November 2021 Termination of appointment of Christopher David White as a director on 2021-11-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 COMPANY NAME CHANGED THE SPRAY FOAM PEOPLE LTD CERTIFICATE ISSUED ON 20/08/19

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 87-89 NIGHTINGALE ROAD DERBY DE24 8BG ENGLAND

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 36 ST MARYS GATE DERBY DE1 3JZ ENGLAND

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED WALLTITE SPRAY FOAM LTD CERTIFICATE ISSUED ON 10/04/19

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MULLIGAN

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER WHITE

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/11/187 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information