AD01 |
Address change date: Tue, 19th Dec 2023. New Address: 97C Bissell Street Birmingham B5 7HP. Previous address: 70 Woodstock Road Moseley Birmingham B13 9BN England
filed on: 19th, December 2023
|
address |
Free Download
(3 pages)
|
CERTNM |
Company name changed rapyal halal poultry & meat LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
|
change of name |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Wed, 20th Oct 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Mar 2020
filed on: 28th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Oct 2021 new director was appointed.
filed on: 28th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 28th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th May 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 28th Oct 2021. New Address: 70 Woodstock Road Moseley Birmingham B13 9BN. Previous address: 4B Unit 2 Talbot Way Small Heath Birmingham B10 0HJ United Kingdom
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 20th Oct 2021 - the day secretary's appointment was terminated
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Jan 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th May 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2019
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 23rd Apr 2019: 1.00 GBP
|
capital |
|