RAINBOW BUILDERS LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
19/10/2219 October 2022 | Application to strike the company off the register |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
15/07/2115 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
04/11/144 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/11/1130 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
12/05/1012 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/02/102 February 2010 | FIRST GAZETTE |
02/02/102 February 2010 | DISS40 (DISS40(SOAD)) |
01/02/101 February 2010 | Annual return made up to 7 October 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZIAD ORFALI / 01/02/2010 |
12/03/0912 March 2009 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
03/12/073 December 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
27/07/0627 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
07/11/057 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
07/07/057 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
06/10/046 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
23/08/0323 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
02/01/022 January 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
04/01/014 January 2001 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 105 SEVEN SISTERS ROAD LONDON N7 7QP |
14/03/0014 March 2000 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: SUITE 112 CHAPEL HOUSE 24 NUTFORD PLACE LONDON W1H 5YN |
26/10/9926 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
09/03/999 March 1999 | NEW SECRETARY APPOINTED |
30/12/9830 December 1998 | RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 83 GEORGE STREET LONDON W1H 5PL |
29/12/9829 December 1998 | REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 105 SEVEN SISTERS ROAD LONDON N7 7QP |
29/12/9829 December 1998 | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS |
13/10/9813 October 1998 | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS |
15/07/9815 July 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
21/01/9721 January 1997 | FULL ACCOUNTS MADE UP TO 31/10/95 |
21/01/9721 January 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
11/11/9611 November 1996 | RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS |
02/02/952 February 1995 | NEW DIRECTOR APPOINTED |
02/02/952 February 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/9517 January 1995 | REGISTERED OFFICE CHANGED ON 17/01/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
17/01/9517 January 1995 | SECRETARY RESIGNED |
17/01/9517 January 1995 | DIRECTOR RESIGNED |
17/01/9517 January 1995 | ALTER MEM AND ARTS 09/01/95 |
07/10/947 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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