RAINS SERVICES LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Registered office address changed from 57 Roden Street Ilford IG1 2AQ England to 58 Roden Street Ilford IG1 2AQ on 2021-10-05

View Document

27/07/2127 July 2021 Director's details changed for Mr Leslie Kofi Ofei Larson on 2021-06-18

View Document

25/06/2125 June 2021 Cessation of Graeme James Gordon as a person with significant control on 2021-06-18

View Document

23/06/2123 June 2021 Registered office address changed from 709B Barking Road London E13 9EU England to 57 Roden Street Ilford IG1 2AQ on 2021-06-23

View Document

22/06/2122 June 2021 Notification of Leslie Kofi Ofei Larson as a person with significant control on 2021-06-10

View Document

21/06/2121 June 2021 Appointment of Mr Leslie Kofi Ofei Larson as a director on 2021-06-18

View Document

21/06/2121 June 2021 Termination of appointment of Graeme James Gordon as a director on 2021-06-18

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 169 HARROWDENE GARDENS TEDDINGTON TW11 0DN ENGLAND

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD AIDOO

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM FLAT 4-58 HAROLD ROAD CLIFTONVILLE MARGATE KENT CT9 2HS ENGLAND

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED RICHARD AIDOO SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR LESLIE KOFI OFEI LARSON

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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