RAPID TRANSPORT INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05094914 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 23 days |
SUMMARY
RAPID TRANSPORT INTERNATIONAL LIMITED is an dissolved private limited company with number 05094914. It was incorporated 20 years, 1 month, 25 days ago, on 05 April 2004 and it was dissolved 1 year, 2 months, 23 days ago, on 07 March 2023. The company address is Peterbridge House Peterbridge House, Northampton, NN4 7HB.
Company Fillings
Gazette filings brought up to date
Date: 29 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Termination secretary company with name termination date
Date: 30 Dec 2021
Action Date: 30 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Anne King
Termination date: 2021-12-30
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Change person secretary company with change date
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Anne King
Change date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 21 Jul 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Michael John Roper
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 05 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-12
Old address: Naseby Business Centre 56 School Lane Naseby Northamptonshire NN6 6BZ
Documents
Legacy
Date: 19 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael roper / 01/09/2009
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael roper
Documents
Legacy
Date: 23 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed deborah anne king
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from peterbridge house the lakes northampton northamptonshire NN4 7HB
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael roper
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director oliver roper
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver roper / 31/01/2008
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / michael roper / 31/01/2008
Documents
Legacy
Date: 14 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 14/11/07 from: the naseby business centre 56 school lane naseby northamptonshire NN6 6BZ
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 23 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 01 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ANGLIAN POWER GENERATORS LIMITED
KPMG LLP,LONDON,E14 5GL
Number: | 02488955 |
Status: | VOLUNTARY ARRANGEMENT |
Category: | Private Limited Company |
ATLANTIS WATER TREATMENT LIMITED
UNIT 3A HOMEFIELD ROAD,SUFFOLK,CB9 8QP
Number: | 03701510 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 09650580 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BEAUMONT COURT,MORPETH,NE61 6BF
Number: | 07849620 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN ASSOCIATED DEVELOPERS LTD
24 DOWNSVIEW,KENT,ME5 0AP
Number: | 05939117 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
24 REDGRAVE CLOSE,CROYDON,CR0 6XP
Number: | 11755121 |
Status: | ACTIVE |
Category: | Private Limited Company |