- Company Overview for RAINFAST LTD (10078883)
- Filing history for RAINFAST LTD (10078883)
- People for RAINFAST LTD (10078883)
- More for RAINFAST LTD (10078883)
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) |
---|---|---|---|
22 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | CH01 | Director's details changed for Mr Aidan Coyle on 10 January 2023 | |
10 Jan 2023 | AD01 | Registered office address changed from South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL England to 48 Brenda Gautrey Way Cottenham Cambridge Cambridgeshire CB24 8XW on 10 January 2023 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Aidan Coyle on 7 July 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
16 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jun 2020 | TM02 | Termination of appointment of Anna Hourihane as a secretary on 5 December 2019 | |
02 Jun 2020 | PSC02 | Notification of Engine Room 7 Limited as a person with significant control on 5 December 2019 | |
02 Jun 2020 | PSC07 | Cessation of Aidan Coyle as a person with significant control on 5 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
17 May 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 June 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|