- Company Overview for RAINBEAU INTERNATIONAL LIMITED (08580519)
- Filing history for RAINBEAU INTERNATIONAL LIMITED (08580519)
- People for RAINBEAU INTERNATIONAL LIMITED (08580519)
- More for RAINBEAU INTERNATIONAL LIMITED (08580519)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | SH20 | Statement by Directors | |
21 Jun 2017 | SH19 |
Statement of capital on 21 June 2017
|
|
21 Jun 2017 | CAP-SS | Solvency Statement dated 31/05/17 | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 | |
12 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
19 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
15 Aug 2015 | CERTNM |
Company name changed rainbeau chocolates LIMITED\certificate issued on 15/08/15
|
|
15 Aug 2015 | CONNOT | Change of name notice | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
04 Feb 2015 | AP01 | Appointment of Amar Thanawala as a director on 6 April 2014 | |
03 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Dec 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
31 Jul 2014 | TM01 | Termination of appointment of Maria Mukhtar Chehab as a director on 30 July 2014 | |
18 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 June 2014
|
|
07 Jul 2014 | AP01 | Appointment of Mrs Maria Mukhtar Chehab as a director | |
25 Jun 2014 | SH02 | Sub-division of shares on 1 April 2014 | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
21 Jun 2013 | NEWINC | Incorporation |