Advanced company searchLink opens in new window

RAINY TECHNOLOGY LIMITED

Company number 09274129

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AA Accounts for a dormant company made up to 31 October 2020
04 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
06 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Nov 2019 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 1 November 2019
05 Nov 2019 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 5 November 2019
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 23 February 2018
10 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
10 Nov 2017 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 1 November 2017
11 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
25 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200,000
19 Nov 2015 AP01 Appointment of Guoxiu Bu as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Chengjun Li as a director on 19 November 2015
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200,000
28 Oct 2015 CH04 Secretary's details changed for Uk Secretarial Services Limited on 28 October 2015
21 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-21
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted