RAINMAKING LOFT LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
| 17/07/2417 July 2024 | Application to strike the company off the register |
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 27/06/2427 June 2024 | Termination of appointment of Mats Anders Stigzelius as a director on 2024-06-27 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Micro company accounts made up to 2022-12-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
| 22/04/2222 April 2022 | Registered office address changed from 180 the Strand London WC2R 1EA England to 4th. Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2022-04-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM GRANVILLE HOUSE 25 LUKE STREET LONDON EC2A 4AR ENGLAND |
| 07/10/187 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM INTERNATIONAL HOUSE 1 ST. KATHARINES WAY LONDON E1W 1UN |
| 06/10/176 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR OLAFUR JOHNSON |
| 13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 18/05/1618 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 13/10/1513 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
| 15/05/1515 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 19/08/1419 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 23/07/1423 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATS ANDERS STIGZELIUS / 01/05/2014 |
| 25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY ST KATHARINE DOCKS LONDON E1W 1AY |
| 16/10/1316 October 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
| 23/07/1323 July 2013 | DIRECTOR APPOINTED OLAFUR HAUKUR JOHNSON |
| 02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O RAINMAKING LTD 54 SOUTH MOLTON STREET LONDON W1K 5SG ENGLAND |
| 13/05/1313 May 2013 | 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