Advanced company searchLink opens in new window

RAINMAKER EMEA LIMITED

Company number 04321694

Filter by category

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 28 September 2019
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
28 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
27 Oct 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
27 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2014 AD01 Registered office address changed from 2Nd Floor West Block Westbrook Mills Borough Road Godalming Surrey GU7 2SG United Kingdom to 2Nd Floor 110 Cannon Street London EC4N 6EU on 16 October 2014
14 Oct 2014 4.20 Statement of affairs with form 4.19
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
03 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
10 May 2014 DISS40 Compulsory strike-off action has been discontinued
09 May 2014 AA Full accounts made up to 31 December 2012
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2013 TM01 Termination of appointment of Mallorie Burak as a director
18 Oct 2013 AP01 Appointment of Mr Bradford Peppard as a director
08 Aug 2013 AA Full accounts made up to 31 December 2011
13 Feb 2013 AP01 Appointment of Mallorie Burak as a director
13 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 2,761.78
12 Feb 2013 TM01 Termination of appointment of Timothy Burns as a director
22 Nov 2012 AD01 Registered office address changed from Riverview House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 22 November 2012