- Company Overview for RAINVALLEY LIMITED (06293844)
- Filing history for RAINVALLEY LIMITED (06293844)
- People for RAINVALLEY LIMITED (06293844)
- Charges for RAINVALLEY LIMITED (06293844)
- More for RAINVALLEY LIMITED (06293844)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
09 Jun 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
10 Mar 2020 | SH19 |
Statement of capital on 10 March 2020
|
|
10 Mar 2020 | CAP-SS | Solvency Statement dated 24/02/20 | |
10 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | TM01 | Termination of appointment of Jonathan Padley as a director on 20 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 5 Resolution Close, Endeavour Park, Boston Lincolnshire PE21 7TT to The Mills Canal Street Derby DE1 2RJ on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr John Paul Shaw as a director on 20 February 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Hannah Juliet Padley as a secretary on 20 February 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Jonathan Padley on 17 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mr Jonathan Padley on 3 July 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Haven Trading Limited as a person with significant control on 25 January 2019 | |
06 Jun 2019 | PSC02 | Notification of Vibrant Doors Limited as a person with significant control on 25 January 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2015
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates |