RAPID DBA SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/10/2322 October 2023 Final Gazette dissolved following liquidation

View Document

22/07/2322 July 2023 Return of final meeting in a members' voluntary winding up

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-16

View Document

09/01/229 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2022-01-09

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Declaration of solvency

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CESSATION OF CAROLINE WEBLEY AS A PSC

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 30/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 29/09/16 STATEMENT OF CAPITAL GBP 2

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WEBLEY

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 10/09/2016

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 10/09/16 STATEMENT OF CAPITAL GBP 1

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

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

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM WITNEY BUSINESS & INNOVATION CENTRE WITNEY INDUSTRIAL PARK, BURFORD ROAD WITNEY OX29 7DX ENGLAND

View Document

09/09/149 September 2014 COMPANY NAME CHANGED RAPID DBA SOLTIONS LIMITED CERTIFICATE ISSUED ON 09/09/14

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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