About

Registered Number: 04021725
Date of Incorporation: 26/06/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2019 (5 years and 10 months ago)
Registered Address: Westminster Business Centre 10 Great North Way, Nether Poppleton, York, North Yorkshire, YO26 6RB

 

Having been setup in 2000, Rapid It Solutions Ltd are based in North Yorkshire, it has a status of "Dissolved". This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEW, Susan 20 December 2012 08 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MATHEW, Susan 26 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2019
LIQ14 - N/A 25 February 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 26 May 2018
LIQ02 - N/A 26 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2018
DISS40 - Notice of striking-off action discontinued 26 September 2017
CS01 - N/A 25 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 28 March 2017
AAMD - Amended Accounts 15 December 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
AR01 - Annual Return 27 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 31 March 2016
AAMD - Amended Accounts 15 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 28 March 2014
AAMD - Amended Accounts 10 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 08 March 2013
CH01 - Change of particulars for director 09 January 2013
AP01 - Appointment of director 24 December 2012
AAMD - Amended Accounts 11 July 2012
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 09 September 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 19 July 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 12 November 2001
363s - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.