RAP OFFICE CONTRACTS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2227 October 2022 Application to strike the company off the register

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 07/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 07/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 20/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 20/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED RAP INTERIORS LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

16/08/1716 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANDERSON / 24/07/2017

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/10/131 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM BRYANT HOUSE BRYANT ROAD STROOD ROCHESTER KENT ME2 3EW ENGLAND

View Document

18/09/0918 September 2009 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