- Company Overview for THE RAINMAKERS LIMITED (05088235)
- Filing history for THE RAINMAKERS LIMITED (05088235)
- People for THE RAINMAKERS LIMITED (05088235)
- More for THE RAINMAKERS LIMITED (05088235)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2022 | DS01 | Application to strike the company off the register | |
11 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
05 Apr 2022 | CH01 | Director's details changed for Mr Benjamin Peter Bernard Way on 4 April 2022 | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AD01 | Registered office address changed from Hms Prresident Victoria Embankment London EC4Y 0HJ to The Mews Queen Street Colyton Devon EX24 6JU on 20 June 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | TM02 | Termination of appointment of Emily Madeline Johnson as a secretary on 19 December 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|