RAPALLO LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 SOLVENCY STATEMENT DATED 14/11/19

View Document

26/11/1926 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 2419

View Document

26/11/1926 November 2019 REDUCE ISSUED CAPITAL 14/11/2019

View Document

26/11/1926 November 2019 STATEMENT BY DIRECTORS

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025435180004

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025435180005

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY MILES FALLMAN

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025435180005

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025435180004

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 26/07/2014

View Document

30/09/1430 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/12/132 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MILES FALLMAN / 25/09/2012

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/01/2011

View Document

11/10/1111 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

05/10/105 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 25 MANCHESTER SQUARE LONDON W1U 3PY

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS; AMEND

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/034 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 CHANGE OF AUDITORS 28/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: SECOND FLOOR REGENT HOUSE 235\241 REGENT STREET LONDON W1R 7AG

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 26/09/97; CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/10/9723 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 POS 22/07/96

View Document

02/09/962 September 1996 £ IC 2460/2419 23/07/96 £ SR 41@1=41

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 £ IC 2506/2460 07/11/95 £ SR 46@1=46

View Document

28/11/9528 November 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/09/9330 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 6 HANOVER STREET LONDON W1R 9HH

View Document

26/11/9226 November 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

05/03/925 March 1992 £ NC 1000/3008 24/12/91

View Document

05/03/925 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/925 March 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 REGISTERED OFFICE CHANGED ON 17/12/90 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

17/12/9017 December 1990 NEW SECRETARY APPOINTED

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/12/9017 December 1990 £ NC 100/1000 04/12/9

View Document

17/12/9017 December 1990 NC INC ALREADY ADJUSTED 04/12/90

View Document

08/11/908 November 1990 COMPANY NAME CHANGED GOULDITAR NO. 129 LIMITED CERTIFICATE ISSUED ON 09/11/90

View Document

26/09/9026 September 1990 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