RAPT DIRECT LIMITED
Status | DISSOLVED |
Company No. | 05780143 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 5 days |
SUMMARY
RAPT DIRECT LIMITED is an dissolved private limited company with number 05780143. It was incorporated 18 years, 1 month, 18 days ago, on 13 April 2006 and it was dissolved 2 years, 10 months, 5 days ago, on 27 July 2021. The company address is Purchas Road, Didcot, OX11 7BF, Oxfordshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-19
Officer name: Richard Kevin Mills
Documents
Appoint person director company with name date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Kevin Mills
Appointment date: 2021-03-19
Documents
Termination director company with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Mark John James Little
Documents
Termination secretary company with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-19
Officer name: Mark John James Little
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annabel Lucy Veronica Astor
Termination date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Address
Type: AD01
Old address: Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ United Kingdom
New address: Purchas Road Didcot Oxfordshire OX11 7BF
Change date: 2020-07-23
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-23
Psc name: Oka Direct Limited
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-23
Officer name: Mr Mark John James Little
Documents
Appoint person director company with name date
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-23
Officer name: Mr Emilio Giuseppe Foa
Documents
Confirmation statement with updates
Date: 21 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Change to a person with significant control
Date: 23 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Oka Direct Limited
Change date: 2020-02-24
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Address
Type: AD01
Old address: 170 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
New address: Unit 166 Purchas Road Didcot Oxfordshire OX11 7HJ
Change date: 2020-03-23
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type dormant
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Appoint person secretary company with name date
Date: 04 Apr 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark John James Little
Appointment date: 2018-03-07
Documents
Termination secretary company with name termination date
Date: 04 Apr 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew James Hickin
Termination date: 2018-03-07
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type dormant
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type dormant
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change sail address company with old address
Date: 24 Apr 2013
Category: Address
Type: AD02
Old address: The Clock House 140 London Road Guildford Surrey GU1 1UW
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Old address: Unit 170 Milton Park Trading Estate Milton Abingdon Oxfordshire OX14 4SE United Kingdom
Change date: 2013-03-06
Documents
Accounts with accounts type dormant
Date: 06 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 03 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: Unit 17 Farm Lane Industrial Estate 101 Farm Lane Fulham London SW6 1QJ
Change date: 2012-01-11
Documents
Move registers to sail company
Date: 05 May 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type dormant
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Alston
Documents
Appoint person secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew James Hickin
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Accounts with accounts type dormant
Date: 20 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from the courtyard shoreham road upper beeding steyning west sussex BN44 3TN
Documents
Accounts with accounts type dormant
Date: 22 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed tracey crawford alston
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 287
Description: Registered office changed on 09/05/2008 from the courtyard, beeding court shoreham road steyning west sussex BN44 3TN
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew hickin
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 30 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapport direct LIMITED\certificate issued on 30/10/06
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 04358171 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 03941798 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 00931218 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COW GREEN,HALIFAX,HX1 1HX
Number: | 08762082 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MILLBANK ROAD,RHYL,LL18 4NY
Number: | 10581036 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUEEN KATHERINE SCHOOL MULTI ACADEMY TRUST
THE QUEEN KATHERINE SCHOOL,KENDAL,LA9 6PJ
Number: | 07472799 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |