- Company Overview for RAINBOW NATIONS (SUPPLIES) LTD (06196016)
- Filing history for RAINBOW NATIONS (SUPPLIES) LTD (06196016)
- People for RAINBOW NATIONS (SUPPLIES) LTD (06196016)
- More for RAINBOW NATIONS (SUPPLIES) LTD (06196016)
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
|
|
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 |