- Company Overview for RAINBOW AU PAIRS LIMITED (06808082)
- Filing history for RAINBOW AU PAIRS LIMITED (06808082)
- People for RAINBOW AU PAIRS LIMITED (06808082)
- Insolvency for RAINBOW AU PAIRS LIMITED (06808082)
- More for RAINBOW AU PAIRS LIMITED (06808082)
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) |
---|---|---|---|
21 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | LIQ01 | Declaration of solvency | |
21 Jun 2022 | AD01 | Registered office address changed from Unit 15 No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ to 197 Kingston Road Epsom Surrey KT19 0AB on 21 June 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
13 Aug 2020 | AAMD | Amended total exemption full accounts made up to 29 February 2020 | |
10 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 May 2020 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to Unit 15 No. 2 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ on 19 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
17 Feb 2020 | PSC01 | Notification of Cynthia Cary as a person with significant control on 1 April 2019 | |
17 Feb 2020 | PSC04 | Change of details for Mr Neil John Anthony Cary as a person with significant control on 1 April 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
19 Aug 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
15 Feb 2018 | AD02 | Register inspection address has been changed from 93 Hartfield Road Forest Row East Sussex RH18 5LY United Kingdom to Gallipot Hill House Gallipot Hill Hartfield TN7 4AH | |
11 Dec 2017 | CH01 | Director's details changed for Mr Neil John Anthony Cary on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Cynthia Cary on 11 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Neil John Anthony Cary as a person with significant control on 11 December 2017 |