RATIONAL APPROACH LTD
Status | DISSOLVED |
Company No. | 07758501 |
Category | Private Limited Company |
Incorporated | 01 Sep 2011 |
Age | 12 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 7 months |
SUMMARY
RATIONAL APPROACH LTD is an dissolved private limited company with number 07758501. It was incorporated 12 years, 9 months, 6 days ago, on 01 September 2011 and it was dissolved 7 months ago, on 07 November 2023. The company address is Suite 415c Margaret Powell Midsummer Boulevard, Milton Keynes, MK9 3BN, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Aug 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahul Mahajan
Termination date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Flat 28 the Exchange Exchange Street Aylesbury HP20 1UR United Kingdom
Change date: 2022-04-11
New address: Suite 415C Margaret Powell Midsummer Boulevard Milton Keynes MK9 3BN
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Second filing of confirmation statement with made up date
Date: 21 Jul 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-09-01
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahul Mahajan
Change date: 2021-03-31
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Neha Mahajan
Change date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Old address: 31 Aiken Grange Oakgrove Milton Keynes MK10 9SR
New address: Flat 28 the Exchange Exchange Street Aylesbury HP20 1UR
Change date: 2021-04-08
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital alter shares subdivision
Date: 16 Apr 2020
Action Date: 04 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-04
Documents
Legacy
Date: 23 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 01/09/2016
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-07
Officer name: Mrs Neha Mahajan
Documents
Change person director company with change date
Date: 26 Sep 2014
Action Date: 07 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rahul Mahajan
Change date: 2014-03-07
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: Fiarbourne Drive Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
New address: 31 Aiken Grange Oakgrove Milton Keynes MK10 9SR
Documents
Change registered office address company with date old address
Date: 28 May 2014
Action Date: 28 May 2014
Category: Address
Type: AD01
Change date: 2014-05-28
Old address: 31 Aiken Grange Oakgrove Milton Keynes England
Documents
Change registered office address company with date old address
Date: 20 May 2014
Action Date: 20 May 2014
Category: Address
Type: AD01
Change date: 2014-05-20
Old address: 26 Rillington Gardens Emerson Valley Milton Keynes MK4 2EB England
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-14
Old address: 38 Third Avenue Wembley Middlesex HA9 8QE United Kingdom
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-10
Officer name: Mr Rahul Mahajan
Documents
Change person director company with change date
Date: 09 Sep 2013
Action Date: 10 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-10
Officer name: Mrs Neha Mahajan
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 09 Mar 2013
Action Date: 09 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-09
Old address: 6 Windsor Court Kings Road Fleet Hampshire GU51 3BD United Kingdom
Documents
Change account reference date company previous shortened
Date: 10 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11863936 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE BUSINESS PARK,WIDNES,WA8 5SQ
Number: | 09591433 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 WEST ROAD,FORRES,IV36 2GW
Number: | SC255008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11162103 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CELTIC HOUSE,CARDIFF,CF23 8HA
Number: | 10437625 |
Status: | ACTIVE |
Category: | Private Limited Company |
S BUILD CONSTRUCTION SERVICE UK LTD.
7 DENBIGH ROAD,SOUTHALL,UB1 2RP
Number: | 10641728 |
Status: | ACTIVE |
Category: | Private Limited Company |