Advanced company searchLink opens in new window

RAINBOW HAMLETS

Company number 08139446

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
08 Mar 2017 TM01 Termination of appointment of Benjamin Wicks as a director on 1 October 2016
08 Mar 2017 TM01 Termination of appointment of Atiq Ur Rehman Mirza as a director on 1 October 2016
08 Mar 2017 TM01 Termination of appointment of Mohammad Mujahid as a director on 1 October 2016
08 Dec 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
06 Sep 2016 AD01 Registered office address changed from 119 Exbury House Brenthouse Road London E9 6QF England to 1-3 Birkbeck Street London E2 6JY on 6 September 2016
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AD01 Registered office address changed from 3 Birkbeck Street London E2 6JY to 119 Exbury House Brenthouse Road London E9 6QF on 25 August 2016
24 Aug 2016 TM01 Termination of appointment of John Stephen Rymell as a director on 20 February 2016
24 Aug 2016 TM01 Termination of appointment of Benjamin Wicks as a director on 24 August 2016
24 Aug 2016 TM01 Termination of appointment of David Burbidge as a director on 16 March 2016
10 Sep 2015 AP01 Appointment of Mr Atiq Ur Rehman Mirza as a director on 28 August 2015
06 Aug 2015 AR01 Annual return made up to 11 July 2015 no member list
31 May 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Feb 2015 TM01 Termination of appointment of a director
02 Feb 2015 AP01 Appointment of Mr Benjamin Wicks as a director on 1 August 2014
08 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
08 Aug 2014 AR01 Annual return made up to 11 July 2014 no member list
08 Aug 2014 AP03 Appointment of Mr Jack Mark Gilbert as a secretary on 1 June 2014
08 Aug 2014 AP01 Appointment of Mr Benjamin Wicks as a director on 8 August 2014