Advanced company searchLink opens in new window

SEVEN RAINBOWS LIMITED

Company number 08334484

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
09 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Sep 2018 TM01 Termination of appointment of Rabia Younis as a director on 9 September 2018
17 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
02 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 CH01 Director's details changed for Mrs Rabia Younis on 19 February 2016
19 Feb 2016 CH01 Director's details changed for Mr Muhammad Junaid on 19 February 2016
19 Feb 2016 CH01 Director's details changed for Ms Jeena Manjaly on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from 35 Douglas Avenue Wembley Middlesex HA0 4DT England to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from 3 Castleton Gardens Wembley Middlesex HA9 7QJ to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Sep 2014 TM01 Termination of appointment of Mehadi Hassan as a director on 1 September 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
17 Oct 2013 TM01 Termination of appointment of Mohammed Alam as a director
26 Jun 2013 AD01 Registered office address changed from 66 Lilburne Walk London NW10 0TW United Kingdom on 26 June 2013
27 Mar 2013 AP01 Appointment of Mr Mehadi Hassan as a director