Advanced company searchLink opens in new window

RAINBOW BODYSHOP PRESTIGE LIMITED

Company number 04241808

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2021 DS01 Application to strike the company off the register
09 Nov 2020 SH19 Statement of capital on 9 November 2020
  • GBP 1
09 Nov 2020 SH20 Statement by Directors
09 Nov 2020 CAP-SS Solvency Statement dated 22/10/20
09 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 22/10/2020
28 Oct 2020 MR04 Satisfaction of charge 1 in full
28 Oct 2020 MR04 Satisfaction of charge 042418080003 in full
28 Oct 2020 MR04 Satisfaction of charge 2 in full
23 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Jan 2020 CH01 Director's details changed for Mr Richard James Thorogood on 31 December 2019
16 Jan 2020 AP01 Appointment of Mr Richard James Thorogood as a director on 31 December 2019
16 Jan 2020 TM01 Termination of appointment of Earle Avann as a director on 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
09 Dec 2018 AD01 Registered office address changed from Rainbow Bodyshop Prestige Limited White Hart Road Slough SL1 2SF to Rainbow Bodyshops - 466 Bath Road Slough Berkshire SL1 6BB on 9 December 2018
23 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
13 Jul 2018 PSC02 Notification of Rainbow Bodyshop Limited as a person with significant control on 27 June 2017
13 Jul 2018 PSC07 Cessation of Earle Avann as a person with significant control on 27 June 2017
13 Jul 2018 PSC07 Cessation of Andrew Walters as a person with significant control on 27 June 2017
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Feb 2018 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
11 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016