Advanced company searchLink opens in new window

RAINBOW LANGUAGE IN BUSINESS LIMITED

Company number 03408191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
31 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Oct 2014 CH01 Director's details changed for Giuseppe Macaluso on 17 October 2014
17 Oct 2014 CH01 Director's details changed for Giuseppe Macaluso on 17 October 2014
30 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
04 Jun 2014 AD01 Registered office address changed from Southbank House Black Prince Road London SE1 7SJ England on 4 June 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
29 May 2013 AD01 Registered office address changed from 11 Carteret Street London SW1H 1DJ United Kingdom on 29 May 2013
03 May 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
11 May 2011 AD01 Registered office address changed from 6 Westminster Palace Gardens Artillery Row London SW1P 1RL Uk on 11 May 2011
21 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
18 Aug 2010 CH04 Secretary's details changed for Amersham Corporate Services Limited on 17 July 2010
17 Aug 2010 CH01 Director's details changed for Giuseppe Macaluso on 17 July 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009