(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Jul 2023 new director was appointed.
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 30th Jun 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Thu, 19th Mar 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helens London Ec3a 6Aqp
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 16th Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 16th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 16th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 16th Mar 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Sep 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 20th Jul 2018 - the day director's appointment was terminated
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Jul 2018 new director was appointed.
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(17 pages)
|
(PSC05) Change to a person with significant control Fri, 9th Dec 2016
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's name changed on Fri, 9th Dec 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Fri, 9th Dec 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Sep 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 5th Sep 2015
filed on: 8th, December 2015
| document replacement
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Sat, 5th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2015
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Nov 2014 new director was appointed.
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 14th Nov 2014 - the day director's appointment was terminated
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 14th Nov 2014. New Address: 35 Great St Helens London Ec3a 6Aqp. Previous address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 14th, November 2014
| address
|
Free Download
(2 pages)
|
(TM02) Thu, 6th Nov 2014 - the day secretary's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Nov 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Nov 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on Thu, 6th Nov 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Thu, 6th Nov 2014
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP02) New member appointment on Thu, 6th Nov 2014.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 6th Nov 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rainbowmarsh LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on Fri, 5th Sep 2014: 1.00 GBP
capital
|
|