Based in Leicester, Rapidticket Ltd was registered on 22 June 2006, it's status is listed as "Dissolved". The current directors of this business are listed as Archer, Beverley Jane, Archer, Charles Philip at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Beverley Jane | 11 July 2006 | - | 1 |
ARCHER, Charles Philip | 11 July 2006 | 17 September 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2017 | |
LIQ14 - N/A | 11 September 2017 | |
LIQ03 - N/A | 20 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
2.24B - N/A | 07 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 April 2015 | |
2.24B - N/A | 16 April 2015 | |
2.34B - N/A | 09 April 2015 | |
2.24B - N/A | 30 September 2014 | |
2.31B - N/A | 14 April 2014 | |
2.24B - N/A | 05 April 2014 | |
2.24B - N/A | 04 November 2013 | |
2.31B - N/A | 22 April 2013 | |
2.24B - N/A | 19 April 2013 | |
2.24B - N/A | 18 April 2013 | |
2.24B - N/A | 11 October 2012 | |
2.31B - N/A | 11 October 2012 | |
2.24B - N/A | 15 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2012 | |
2.23B - N/A | 05 January 2012 | |
2.17B - N/A | 08 December 2011 | |
2.16B - N/A | 26 October 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
2.12B - N/A | 19 October 2011 | |
AR01 - Annual Return | 13 July 2011 | |
TM01 - Termination of appointment of director | 29 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 30 June 2009 | |
363a - Annual Return | 29 July 2008 | |
225 - Change of Accounting Reference Date | 27 May 2008 | |
AA - Annual Accounts | 08 March 2008 | |
225 - Change of Accounting Reference Date | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2007 | |
363a - Annual Return | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 13 October 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
287 - Change in situation or address of Registered Office | 11 July 2006 | |
NEWINC - New incorporation documents | 22 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 August 2007 | Outstanding |
N/A |
Debenture | 21 May 2007 | Outstanding |
N/A |
Debenture | 05 October 2006 | Fully Satisfied |
N/A |