RAPT DESIGN LTD

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA England to 100 st James Road Northampton NN5 5LF on 2022-12-02

View Document

02/12/222 December 2022 Declaration of solvency

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY PATRICA BATESON / 17/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 3 LAMMAS WAY AMPTHILL BEDFORD MK45 2TR UNITED KINGDOM

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY PATRICIA BATESON

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATT PAUL BATESON / 06/04/2018

View Document

30/10/1830 October 2018 SUB-DIVISION 06/04/18

View Document

29/10/1829 October 2018 COMPANY NAME CHANGED GSD GLOBAL LTD CERTIFICATE ISSUED ON 29/10/18

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED KELLY PATRICA BATESON

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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