I-RAP

125 Main Street 125 Main Street, Leeds, LS25 1AF, West Yorkshire
StatusDISSOLVED
Company No.10334216
Category
Incorporated17 Aug 2016
Age7 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 8 months, 11 days

SUMMARY

I-RAP is an dissolved with number 10334216. It was incorporated 7 years, 9 months, 15 days ago, on 17 August 2016 and it was dissolved 1 year, 8 months, 11 days ago, on 20 September 2022. The company address is 125 Main Street 125 Main Street, Leeds, LS25 1AF, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-20

Psc name: Laura Margaret Chapman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-20

Psc name: Nigel Peter Lynn Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Margaret Chapman

Termination date: 2022-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-20

Psc name: Shelley Elaine Black

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Shelley Elaine Black

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter Lynn Wyatt

Appointment date: 2022-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Michael Caygill

Cessation date: 2018-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Alan Michael Caygill

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Incorporation company

Date: 17 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUNDATION FURNITURE LIMITED

C/O WHITNALLS,LYDIATE,L31 2LZ

Number:04646422
Status:ACTIVE
Category:Private Limited Company

GRIDONEIRA LTD

25 RALEIGH CLOSE,OLDHAM,OL1 3EH

Number:11526215
Status:ACTIVE
Category:Private Limited Company

MARTIN GALLACHER ELECTRICAL LTD

17 MITCHELL STREET,GREENOCK,PA15 2QX

Number:SC445679
Status:ACTIVE
Category:Private Limited Company

OPEN WORLD LEARNING LTD

30 CLARE HILL,ESHER,KT10 9NB

Number:09797281
Status:ACTIVE
Category:Private Limited Company

PHORMULATE CONSULTING LTD

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:10914675
Status:ACTIVE
Category:Private Limited Company

SMARTWAY CONSULTANTS LIMITED

THE OLD WORKSHOP,WILMSLOW,SK9 5EQ

Number:08164749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source