- Company Overview for RAINBOW BODYSHOP (2) LIMITED (06278188)
- Filing history for RAINBOW BODYSHOP (2) LIMITED (06278188)
- People for RAINBOW BODYSHOP (2) LIMITED (06278188)
- Charges for RAINBOW BODYSHOP (2) LIMITED (06278188)
- More for RAINBOW BODYSHOP (2) LIMITED (06278188)
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) |
---|---|---|---|
05 May 2022 | MA | Memorandum and Articles of Association | |
05 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | AD01 | Registered office address changed from Rainbow Bodyshops - 466 Bath Road Slough Berkshire SL1 6BB to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 3 May 2022 | |
03 May 2022 | PSC05 | Change of details for Nuview Group Limited as a person with significant control on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Andrew Walters as a director on 29 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Richard James Thorogood as a director on 29 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Richard Kenneth Steer as a director on 29 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Paul Hawkes as a director on 29 April 2022 | |
25 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2021 | |
10 Jan 2022 | PSC02 | Notification of Nuview Group Limited as a person with significant control on 18 November 2021 | |
10 Jan 2022 | PSC07 | Cessation of Rainbow Bodyshop Limited as a person with significant control on 18 November 2021 | |
04 Jan 2022 | CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
09 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Nov 2021 | PSC02 | Notification of Rainbow Bodyshop Limited as a person with significant control on 18 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Richard James Thorogood as a person with significant control on 18 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Andrew Walters as a person with significant control on 18 November 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Jan 2020 | PSC04 | Change of details for Mr Richard James Thorogood as a person with significant control on 31 December 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Richard James Thorogood on 31 December 2019 | |
30 Jan 2020 | TM02 | Termination of appointment of Earle Avann as a secretary on 31 December 2019 |