Advanced company searchLink opens in new window

RAINBOW NATIONS (SUPPLIES) LTD

Company number 06196016

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
23 May 2013 CH01 Director's details changed for Mr Glyn Hugh Collier on 15 January 2013
23 May 2013 CH03 Secretary's details changed for Mrs Anne Woodford Collier on 15 January 2013
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2013 DS01 Application to strike the company off the register
21 Jan 2013 AD01 Registered office address changed from 70 Newton Street St Faith Norwich Norfolk NR10 3AD on 21 January 2013
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
15 Dec 2010 AA Accounts for a dormant company made up to 30 April 2010
09 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Glyn Hugh Collier on 9 April 2010
20 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Apr 2009 363a Return made up to 02/04/09; full list of members
08 Dec 2008 AA Accounts made up to 30 April 2008
30 Jun 2008 288b Appointment Terminated Director amalia henricks
21 Apr 2008 363a Return made up to 02/04/08; full list of members
21 Apr 2008 288c Director's Change of Particulars / amalia henricks / 31/03/2008 / Title was: , now: ms; HouseName/Number was: , now: professional development centre; Street was: 109 onley street, now: woodside road; Post Code was: NR2 2EA, now: NR7 9QL; Country was: , now: united kingdom
21 Apr 2007 288a New director appointed
02 Apr 2007 NEWINC Incorporation