RAPID CLAIMS BUREAU LTD
Status | DISSOLVED |
Company No. | 08001701 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2022 |
Years | 1 year, 6 months, 25 days |
SUMMARY
RAPID CLAIMS BUREAU LTD is an dissolved private limited company with number 08001701. It was incorporated 12 years, 2 months, 12 days ago, on 22 March 2012 and it was dissolved 1 year, 6 months, 25 days ago, on 08 November 2022. The company address is Unit 6 Bycars Road Unit 6 Bycars Road, Stoke-on-trent, ST6 1BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
New address: Unit 6 Bycars Road Bycars Road Stoke-on-Trent ST6 1BY
Old address: 76 Waterloo Road Stoke-on-Trent ST6 3EX
Change date: 2022-04-19
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Atahmoor Khan
Termination date: 2020-07-24
Documents
Cessation of a person with significant control
Date: 26 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-24
Psc name: Atahmoor Khan
Documents
Change person director company with change date
Date: 26 Jul 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Mr Atahmoor Khan
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 04 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-04
Officer name: Mr Ali Umer
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Atahmoor Khan
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 25 Apr 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: 76 Waterloo Road Stoke-on-Trent ST6 3EX
Old address: 92 Waterloo Road Stoke-on-Trent Staffordshire ST6 3EX
Change date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Termination director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asman Ali
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Administrative restoration company
Date: 27 Dec 2013
Category: Restoration
Type: RT01
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Atahmoor Khan
Documents
Some Companies
ASSOCIATED PROPERTIES HENLEY LIMITED
OFFICE 9 BADGEMORE HOUSE,HENLEY-ON-THAMES,RG9 4NR
Number: | 03324553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 39,MOTHERWELL,ML1 2HQ
Number: | SC615726 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS LOCK BOATYARD,MIDDLEWICH,CW10 0JJ
Number: | 04923041 |
Status: | ACTIVE |
Category: | Private Limited Company |
773 UXBRIDGE ROAD,HAYES,UB4 8HY
Number: | 11374941 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PRIORY COURT ROAD,BRISTOL,BS9 4DE
Number: | 11228370 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11316003 |
Status: | ACTIVE |
Category: | Private Limited Company |