- Company Overview for RAINMAKER SALES & MARKETING LIMITED (08777163)
- Filing history for RAINMAKER SALES & MARKETING LIMITED (08777163)
- People for RAINMAKER SALES & MARKETING LIMITED (08777163)
- More for RAINMAKER SALES & MARKETING LIMITED (08777163)
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
|
|
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
|
|
15 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-15
|