- Company Overview for SEVEN RAINBOWS LIMITED (08334484)
- Filing history for SEVEN RAINBOWS LIMITED (08334484)
- People for SEVEN RAINBOWS LIMITED (08334484)
- More for SEVEN RAINBOWS LIMITED (08334484)
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
|
|
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
|
|
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
|
|
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 |