Advanced company searchLink opens in new window

THE RAINMAKERS LIMITED

Company number 05088235

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000