GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2021 to 30th June 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, June 2022
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 30th June 2022: 1.00 GBP
filed on: 30th, June 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 30th, June 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 28/06/22
filed on: 30th, June 2022
| insolvency
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 8th December 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
24th May 2020 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th May 2020: 7800001.00 GBP
filed on: 27th, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th November 2019: 6800001.00 GBP
filed on: 5th, December 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(27 pages)
|
TM01 |
10th May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th October 2018: 6300001.00 GBP
filed on: 1st, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th April 2018: 4500001.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 12th December 2017. New Address: 6th Floor 130 Jermyn Street London SW1Y 4UR. Previous address: Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th July 2017: 3750001.00 GBP
filed on: 25th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 11th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th April 2016 - the day director's appointment was terminated
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: 22nd February 2016. New Address: Norfolk House 31 st James's Square London SW1Y 4JJ. Previous address: Norfolk House 31 st James's Square London United Kingdom
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th February 2016. New Address: Norfolk House 31 st James's Square London. Previous address: 2nd Floor 130 Jermyn Street St Jamess London SW1Y 4UR
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th December 2015
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
28th December 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th October 2014 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd September 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd September 2015: 3000001.00 GBP
capital
|
|
AP01 |
New director was appointed on 17th August 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
23rd June 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
23rd June 2015 - the day secretary's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2015. New Address: 2nd Floor 130 Jermyn Street St Jamess London SW1Y 4UR. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
filed on: 26th, May 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 3000001.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th September 2015 to 31st December 2015
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
9th October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
9th October 2014 - the day director's appointment was terminated
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rainbowgrove LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th October 2014
filed on: 9th, October 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2014
| incorporation
|
Free Download
(56 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 1.00 GBP
capital
|
|