Advanced company searchLink opens in new window

RAINDANCE FILMS LIMITED

Company number 05131627

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)
30 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2009 363a Return made up to 17/06/09; full list of members
04 Aug 2008 363s Return made up to 17/06/08; full list of members
01 Aug 2008 AA Accounts made up to 17 November 2007
01 Aug 2008 288b Appointment Terminated Director james old
10 Dec 2007 288b Secretary resigned
24 Sep 2007 363s Return made up to 17/06/07; full list of members
24 Sep 2007 AA Accounts made up to 17 November 2006
18 Dec 2006 287 Registered office changed on 18/12/06 from: the whitehouse pear tree lane shorne nr gravesend kent DA12 3JU
30 Jun 2006 363s Return made up to 17/06/06; full list of members
18 Apr 2006 288c Secretary's particulars changed;director's particulars changed
18 Apr 2006 AA Accounts made up to 17 November 2005
12 Jul 2005 225 Accounting reference date extended from 31/05/05 to 17/11/05
27 Jun 2005 363a Return made up to 17/06/05; full list of members
27 Jun 2005 88(2)R Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100
27 Jun 2005 288a New director appointed
21 Mar 2005 287 Registered office changed on 21/03/05 from: the whitehouse pear tree lane shorne gravesend kent DA12 3JU
18 Mar 2005 288a New director appointed
14 Mar 2005 288a New secretary appointed
08 Mar 2005 287 Registered office changed on 08/03/05 from: colesmead peartree lane shorne kent DA12 3JU
25 May 2004 288b Secretary resigned
25 May 2004 288b Director resigned
25 May 2004 287 Registered office changed on 25/05/04 from: 1A crown lane london SW16 3DJ
18 May 2004 NEWINC Incorporation