TOMMYS RAINBOW CIC
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Termination of appointment of Gemma Louise Mulvey as a secretary on 2024-04-11 |
11/04/2411 April 2024 | Appointment of Miss Samantha White as a director on 2024-04-11 |
11/04/2411 April 2024 | Confirmation statement made on 2023-12-23 with no updates |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
27/10/2327 October 2023 | Confirmation statement made on 2022-12-23 with no updates |
27/10/2327 October 2023 | Cessation of Gemma Mulvey as a person with significant control on 2023-09-10 |
27/10/2327 October 2023 | Termination of appointment of Gemma Louise Mulvey as a director on 2023-10-15 |
27/10/2327 October 2023 | Termination of appointment of Clare Marie Yorke as a director on 2023-10-07 |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
26/11/2226 November 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Appointment of Ms Clare Marie Yorke as a director on 2022-03-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
30/12/2130 December 2021 | Registered office address changed from 19-21 Albion Place Maidstone Kent ME14 5EG England to 43 Albion Place Maidstone ME14 5DZ on 2021-12-30 |
03/11/213 November 2021 | Appointment of Mr Alan Frederick Keeves as a director on 2021-11-02 |
02/11/212 November 2021 | Termination of appointment of Lynden David Hollman as a director on 2021-10-19 |
30/06/2130 June 2021 | CESSATION OF CLAIRE FRY AS A PSC |
30/06/2130 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MULVEY |
30/06/2130 June 2021 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE FRY |
20/05/2120 May 2021 | DIRECTOR APPOINTED MRS GEMMA LOUISE MULVEY |
26/04/2126 April 2021 | SECRETARY APPOINTED MRS GEMMA LOUISE MULVEY |
26/04/2126 April 2021 | REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 37 MELFORD DRIVE MAIDSTONE ME16 0UN ENGLAND |
14/03/2114 March 2021 | DIRECTOR APPOINTED MR LYNDEN DAVID HOLLMAN |
29/01/2129 January 2021 | APPOINTMENT TERMINATED, DIRECTOR KELLY COLLINS |
28/01/2128 January 2021 | SECRETARY APPOINTED MISS CHLOE HODEGETTS |
25/01/2125 January 2021 | DIRECTOR APPOINTED MRS KELLY LORRAINE COLLINS |
22/01/2122 January 2021 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
24/12/2024 December 2020 | 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