RAPP TRANS (UK) LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 17/01/2017

View Document

06/03/186 March 2018 CESSATION OF RAPP TRANS AG AS A PSC

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR BERNHARD PAUL OEHRY

View Document

28/07/1528 July 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

12/02/1512 February 2015 PREVSHO FROM 31/12/2014 TO 31/05/2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR BERNHARD OEHRY

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WEDLOCK

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 6-8 MARKET PLACE READING BERKSHIRE RG1 2EG

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY LISA JOHNSTON

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 SECT 519

View Document

05/12/135 December 2013 SECRETARY APPOINTED MRS LISA JOHNSTON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY NABIL ABOU-RAHME

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR NABIL ABOU-RAHME

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL FARID ABOU-RAHME / 22/07/2013

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR NABIL FARID ABOU-RAHME / 18/08/2011

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH PERRETT

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARD PAUL OEHRY / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESPER ENGDAHL / 31/12/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR MARK STEPHEN WEDLOCK

View Document

09/11/099 November 2009 DIRECTOR APPOINTED DR NABIL FARID ABOU-RAHME

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY KENNETH PERRETT

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD PERRETT / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY APPOINTED DR NABIL FARID ABOU-RAHME

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHIAS RAPP

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 COMPANY NAME CHANGED RAPP UK LIMITED CERTIFICATE ISSUED ON 03/01/06

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/12/05

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED WALNUT BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/04

View Document

09/09/049 September 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/08/04

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 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