RAPIDSUNNY LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM
1341 HIGH ROAD
WHETSTONE
LONDON
N20 9HR

View Document

09/03/159 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHRISTOPHER MELLODY / 20/01/2015

View Document

02/02/152 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1213 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DELLA MELLODY / 11/07/2011

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MELLODY / 11/07/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MELLODY / 31/12/2009

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
135 DORSET ROAD
BEXHILL
EAST SUSSEX
TN40 2HU

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED STUART MELLODY LOGGED FORM

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED STUART MELLODY

View Document

21/07/0921 July 2009 SECRETARY APPOINTED DELLA MELLODY LOGGED FORM

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
135 DORSET ROAD
BEXHILL
EAST SUSSEX
TN40 2HU

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATE, SECRETARY BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED LOGGED FORM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATE, DIRECTOR PETER MOODY LOGGED FORM

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM
C/O BEVAN BRITTAN LLP
FLEET PLACE HOUSE
2 FLEET PLACE
LONDON
EC4M 7RF

View Document

16/07/0916 July 2009 SECRETARY APPOINTED DELLA MELLODY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER MOODY

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/08/0819 August 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
1 CHANCERY LANE
LONDON
WC2A 1LF

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
C/O TARLO LYONS
WATCHMAKER COURT
33 ST JOHNS LANE
LONDON EC1M 4DB

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
C/O TARLO LYONS, WATCHMAKER
COURT, 33 ST JOHN'S LANE
LONDON
EC1M 4DB

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 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