Advanced company searchLink opens in new window

RAINBOW HELICOPTERS LIMITED

Company number 03353437

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2018 PSC04 Change of details for Mr Alan Smithson as a person with significant control on 21 May 2018
21 May 2018 AD01 Registered office address changed from The White House London Road, Strete Rale Whimple Exeter Devon EX5 2PT England to 14a Albany Road Weymouth Dorset DT4 9th on 21 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 May 2018 CH01 Director's details changed for Mr Alan Smithson on 8 May 2018
08 May 2018 PSC01 Notification of Alan Smithson as a person with significant control on 30 April 2018
08 May 2018 AD01 Registered office address changed from The White House London Road, Strete Ralegh Whimple Exeter Devon EX5 2PT England to The White House London Road, Strete Rale Whimple Exeter Devon EX5 2PT on 8 May 2018
02 May 2018 AP03 Appointment of Mr Alan Smithson as a secretary on 30 April 2018
02 May 2018 AP01 Appointment of Mr Alan Smithson as a director on 30 April 2018
01 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
01 May 2018 PSC07 Cessation of Ralph Jeremy White as a person with significant control on 30 April 2018
01 May 2018 TM01 Termination of appointment of Ralph Jeremy White as a director on 30 April 2018
12 May 2017 AA Micro company accounts made up to 31 January 2017
19 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Apr 2016 AD01 Registered office address changed from Northcotts Farm Exeter Road Whimple Exeter EX5 2PT to The White House London Road, Strete Ralegh Whimple Exeter Devon EX5 2PT on 22 April 2016
24 Mar 2016 TM02 Termination of appointment of Rajnikant Nanji Bharkhada as a secretary on 31 January 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
02 May 2014 AA Total exemption small company accounts made up to 31 January 2014
01 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders