Advanced company searchLink opens in new window

RAINMAKER SALES & MARKETING LIMITED

Company number 08777163

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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 PSC04 Change of details for Mr Paul Anthony Garratt as a person with significant control on 11 March 2019
12 Mar 2019 PSC04 Change of details for Mr Paul Anthony Garratt as a person with significant control on 11 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Paul Anthony Garratt on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to 1-11 Mersey View Brighton-Le-Sands Liverpool Merseyside L22 6QA on 11 March 2019
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 PSC04 Change of details for Mr Paul Anthony Garratt as a person with significant control on 15 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
24 Oct 2017 AD01 Registered office address changed from 49 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 24 October 2017
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Apr 2017 TM01 Termination of appointment of Melissa Chavalier as a director on 31 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
01 Dec 2015 AP01 Appointment of Ms Melissa Chavalier as a director on 6 April 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
15 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted