- Company Overview for RAINBOW CARE LIMITED (04670617)
- Filing history for RAINBOW CARE LIMITED (04670617)
- People for RAINBOW CARE LIMITED (04670617)
- Charges for RAINBOW CARE LIMITED (04670617)
- More for RAINBOW CARE LIMITED (04670617)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2020 | TM01 | Termination of appointment of Ilona Joanna Bartyzel as a director on 5 August 2020 | |
14 Jul 2020 | TM01 | Termination of appointment of Sian Lynne Hammer as a director on 14 July 2020 | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2019 | DS01 | Application to strike the company off the register | |
26 Mar 2019 | AP01 | Appointment of Mrs Sian Lynne Hammer as a director on 20 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
09 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Jun 2018 | MR01 | Registration of charge 046706170002, created on 7 June 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CC04 | Statement of company's objects | |
25 Nov 2016 | AD01 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Peter Kinsey as a director on 16 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Garry John Fitton as a director on 16 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Garry Fitton as a secretary on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Miss Nicola Ward as a director on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Andrew William Ewers as a director on 16 November 2016 | |
24 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 19 February 2016 |