Advanced company searchLink opens in new window

EXPONENT (RAINBOW) SPV 2 LIMITED

Company number 06475773

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)
07 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2013 AD01 Registered office address changed from Knaves Beech High Wycombe Buckinghamshire HP10 9YU on 25 July 2013
24 Jul 2013 4.20 Statement of affairs with form 4.19
24 Jul 2013 600 Appointment of a voluntary liquidator
24 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2013 AA Full accounts made up to 1 July 2012
14 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 161,690,406
25 Jul 2012 AA01 Previous accounting period extended from 24 December 2011 to 24 June 2012
09 May 2012 CH01 Director's details changed for Mr Nicholas Anthony Worhtington on 29 March 2012
04 Apr 2012 AP01 Appointment of Mr Kim Suhail Zaheer as a director
04 Apr 2012 AP01 Appointment of Mr Nicholas Anthony Worhtington as a director
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of Richard Tudor as a director
11 Oct 2011 AP03 Appointment of Mr Kim Suhail Zaheer as a secretary
11 Oct 2011 TM02 Termination of appointment of Simon Lane as a secretary
28 Sep 2011 AA Group of companies' accounts made up to 24 December 2010
11 Aug 2011 AP01 Appointment of Mr Richard Loxton Campin as a director
11 Aug 2011 AP01 Appointment of Thomas Sweet-Escott as a director
08 Aug 2011 TM01 Termination of appointment of Hugh Richards as a director
06 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
31 Aug 2010 AA Group of companies' accounts made up to 24 December 2009
12 May 2010 AP03 Appointment of Mr Simon Paul Lane as a secretary
11 May 2010 TM02 Termination of appointment of Robert Clark as a secretary