Advanced company searchLink opens in new window

RAINBEAU INTERNATIONAL LIMITED

Company number 08580519

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)
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
  • GBP 124,230
21 Jun 2017 CAP-SS Solvency Statement dated 31/05/17
21 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 213,230
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
  • GBP 213,230
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
  • RES15 ‐ Change company name resolution on 2015-07-28
15 Aug 2015 CONNOT Change of name notice
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 213,230.00
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
  • GBP 188,230
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
  • GBP 188,230
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
  • GBP 160,000
21 Jun 2013 NEWINC Incorporation