RAINBOW SPLASH DAY NURSERY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-24

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

09/06/239 June 2023 Statement of affairs

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Registered office address changed from 70 Mast House Terrace London E14 3RN England to Level Q, Sheraton House, Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2023-06-09

View Document

09/06/239 June 2023 Resolutions

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/11/2019 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANUBHUTI RAJPAL / 15/09/2018

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEO ME KISHORE / 15/09/2018

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY DEO KISHORE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/03/1921 March 2019 CESSATION OF DEO ME KISHORE AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ANUBHUTI RAJPAL / 07/02/2018

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR DEO KISHORE

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEO KISHORE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR DEO KISHORE

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information