RAINBOW HOLDINGS WORLDWIDE LIMITED
Company number 10732899
- Company Overview for RAINBOW HOLDINGS WORLDWIDE LIMITED (10732899)
- Filing history for RAINBOW HOLDINGS WORLDWIDE LIMITED (10732899)
- People for RAINBOW HOLDINGS WORLDWIDE LIMITED (10732899)
- Registers for RAINBOW HOLDINGS WORLDWIDE LIMITED (10732899)
- More for RAINBOW HOLDINGS WORLDWIDE LIMITED (10732899)
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) |
---|---|---|---|
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2023 | DS01 | Application to strike the company off the register | |
06 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2023 | AD01 | Registered office address changed from 35 Albemarle Street, 3rd Floor London W1S 4JD United Kingdom to 35 Albemarle Street 3rd Floor London W1S 4JD on 27 September 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from 3rd Floor 34 Brook Street London W1K 5DN to 35 Albemarle Street, 3rd Floor London W1S 4JD on 14 June 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
27 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
09 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
07 Jan 2019 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
26 Jul 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
25 Jul 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
25 Jul 2018 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 3rd Floor 34 Brook Street London W1K 5DN on 25 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Mehmet Kutman as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mehmet Kutman as a director on 6 July 2018 | |
06 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Luciene Maureen James as a director on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Abogado Nominees Limited as a director on 6 July 2018 |