About

Registered Number: 07700510
Date of Incorporation: 11/07/2011 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: SDK LAW, 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

 

Rapid Uk Group Ltd was founded on 11 July 2011 and has its registered office in West Sussex. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABER, Christopher James 07 April 2016 - 1
FALCONER, Christopher Stuart 14 August 2015 26 July 2016 1
MOOREY, Howard John 28 February 2014 12 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, William 11 July 2011 01 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PSC05 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 15 August 2017
TM01 - Termination of appointment of director 18 July 2017
AP02 - Appointment of corporate director 16 May 2017
AA01 - Change of accounting reference date 31 March 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CH01 - Change of particulars for director 20 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 02 February 2017
CH01 - Change of particulars for director 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CS01 - N/A 23 January 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 19 January 2017
AP02 - Appointment of corporate director 12 January 2017
AP02 - Appointment of corporate director 12 January 2017
CS01 - N/A 29 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CH02 - Change of particulars for corporate director 09 December 2016
AP02 - Appointment of corporate director 08 December 2016
CERTNM - Change of name certificate 27 August 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 26 July 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 15 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 13 July 2013
AD01 - Change of registered office address 04 June 2013
AD01 - Change of registered office address 22 May 2013
AD01 - Change of registered office address 22 May 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.