- Company Overview for RAINIER DEVELOPMENTS (MOSELEY STREET) LIMITED (12493827)
- Filing history for RAINIER DEVELOPMENTS (MOSELEY STREET) LIMITED (12493827)
- People for RAINIER DEVELOPMENTS (MOSELEY STREET) LIMITED (12493827)
- Charges for RAINIER DEVELOPMENTS (MOSELEY STREET) LIMITED (12493827)
- More for RAINIER DEVELOPMENTS (MOSELEY STREET) LIMITED (12493827)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
23 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2024 | DS01 | Application to strike the company off the register | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Rainier Projects Limited as a person with significant control on 30 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of Rainier Developments Limited as a person with significant control on 30 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
13 Jan 2023 | MR04 | Satisfaction of charge 124938270002 in full | |
13 Jan 2023 | MR04 | Satisfaction of charge 124938270001 in full | |
05 Sep 2022 | CH01 | Director's details changed for Mr Richard Ronald Mees on 5 September 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Joshua Hames Sinnett on 9 June 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Joshua Hames Sinnett on 1 September 2021 | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | MR05 | All of the property or undertaking has been released from charge 124938270002 | |
08 Mar 2021 | AP01 | Appointment of Mr Joshua Hames Sinnett as a director on 8 March 2021 | |
05 Mar 2021 | AP01 | Appointment of Mrs Joanna Claire Kirk as a director on 5 March 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Eric William Grove as a director on 5 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
01 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | MA | Memorandum and Articles of Association | |
26 Nov 2020 | MR01 | Registration of charge 124938270002, created on 25 November 2020 | |
25 May 2020 | TM02 | Termination of appointment of Alan Lediard as a secretary on 22 May 2020 |