RAINBOW ARCH LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Cessation of Mark Rea as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Termination of appointment of Mark Rea as a secretary on 2025-08-12 |
12/08/2512 August 2025 New | Notification of Anthony Nichols as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Termination of appointment of Mark Rea as a director on 2025-08-12 |
12/08/2512 August 2025 New | Registered office address changed from Victoria and Albert Seaton Terrace Seaton Delaval Whitley Bay NE25 0AT United Kingdom to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of Mr Anthony Nichols as a director on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of Mr Anthony Nichols as a secretary on 2025-08-12 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
28/03/2428 March 2024 | Registered office address changed from The Wellwood High Street Amble Morpeth Northumberland NE65 0LD England to Victoria and Albert Seaton Terrace Seaton Delaval Whitley Bay NE25 0AT on 2024-03-28 |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Confirmation statement made on 2024-01-02 with no updates |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Micro company accounts made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REA / 21/01/2019 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
29/08/1829 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK REA / 24/08/2018 |
29/08/1829 August 2018 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM NORTH FARM HOUSE HOLYWELL DENE ROAD WHITLEY BAY NE25 0LL UNITED KINGDOM |
03/01/183 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company