About

Registered Number: 03410342
Date of Incorporation: 28/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Apt 1052 Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN,

 

Having been setup in 1997, Rapid Investigation Ltd are based in Truro, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Byron, Richard, Byron, Eithne, Byron, Phyllis are listed as directors of Rapid Investigation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRON, Richard 28 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BYRON, Eithne 28 July 1997 09 December 2005 1
BYRON, Phyllis 09 December 2005 21 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 28 April 2017
TM02 - Termination of appointment of secretary 21 November 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 27 April 2012
CH03 - Change of particulars for secretary 16 April 2012
CH01 - Change of particulars for director 16 April 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AD01 - Change of registered office address 02 December 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 12 September 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 13 February 2004
AAMD - Amended Accounts 08 July 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.