Having been setup in 2007, Rage International Motorsport Ltd has its registered office in King's Lynn, Norfolk, it's status is listed as "Active". This company has 3 directors listed. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERVAISE-BRAZIER, Colin | 29 December 2016 | - | 1 |
GEARY, Christopher John | 28 June 2007 | 01 July 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GERVAISE-BRAZIER, Colin | 28 December 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
CS01 - N/A | 30 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 18 December 2019 | |
AA - Annual Accounts | 17 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
AD01 - Change of registered office address | 30 September 2019 | |
AD01 - Change of registered office address | 23 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AAMD - Amended Accounts | 30 November 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 10 July 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
PSC01 - N/A | 19 June 2018 | |
AA01 - Change of accounting reference date | 13 June 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2017 | |
CS01 - N/A | 14 July 2017 | |
TM01 - Termination of appointment of director | 14 July 2017 | |
AP01 - Appointment of director | 27 January 2017 | |
AD01 - Change of registered office address | 27 January 2017 | |
CH03 - Change of particulars for secretary | 27 January 2017 | |
AR01 - Annual Return | 16 August 2016 | |
MISC - Miscellaneous document | 18 July 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH03 - Change of particulars for secretary | 21 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
CERTNM - Change of name certificate | 22 February 2010 | |
CONNOT - N/A | 06 February 2010 | |
RESOLUTIONS - N/A | 30 January 2010 | |
RESOLUTIONS - N/A | 02 January 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 26 September 2008 | |
225 - Change of Accounting Reference Date | 30 November 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
NEWINC - New incorporation documents | 28 June 2007 |