About

Registered Number: 06147652
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE,

 

Rhapsody Solutions Ltd was registered on 09 March 2007 with its registered office in Swindon, it has a status of "Active". The companies directors are listed as Kirby, Paul Anthony, Kirby, Hayley at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Paul Anthony 09 March 2007 - 1
KIRBY, Hayley 09 March 2007 03 July 2018 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
AA - Annual Accounts 12 February 2020
AA01 - Change of accounting reference date 12 February 2020
CS01 - N/A 09 January 2020
PSC04 - N/A 09 January 2020
AA01 - Change of accounting reference date 18 December 2019
AD01 - Change of registered office address 04 March 2019
PSC04 - N/A 15 February 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 31 December 2018
PSC07 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
CS01 - N/A 23 March 2018
PSC04 - N/A 06 February 2018
PSC04 - N/A 06 February 2018
CH03 - Change of particulars for secretary 06 February 2018
CH01 - Change of particulars for director 06 February 2018
CH01 - Change of particulars for director 06 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 April 2017
AD01 - Change of registered office address 28 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 July 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 23 April 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 13 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 15 April 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 03 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.