- Company Overview for RAINBOW BRIDGE CHINA LIMITED (05831686)
- Filing history for RAINBOW BRIDGE CHINA LIMITED (05831686)
- People for RAINBOW BRIDGE CHINA LIMITED (05831686)
- More for RAINBOW BRIDGE CHINA LIMITED (05831686)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Xiaolong Zhai on 29 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
06 Jun 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 May 2018 | AP04 | Appointment of Uk Jiecheng Business Limited as a secretary on 14 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
15 May 2018 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 15 May 2018 | |
02 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
26 May 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 27 April 2017 | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
19 May 2016 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 27 April 2016 | |
19 May 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 19 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 27 April 2016 | |
31 May 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
31 May 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
14 May 2014 | AD01 | Registered office address changed from 23 Lakeswood Road Petts Wood Orpington London BR5 1BJ United Kingdom on 14 May 2014 | |
14 May 2014 | TM02 | Termination of appointment of Fwoda Cpa Ltd as a secretary | |
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 May 2013 |