Advanced company searchLink opens in new window

RAINBOW MALERBETRIEB LTD

Company number 08042162

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2017 CS01 Confirmation statement made on 23 April 2017 with updates
14 Jul 2017 PSC01 Notification of Hermann Josef Caspers as a person with significant control on 6 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • EUR 100
02 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2016 AAMD Amended total exemption small company accounts made up to 31 December 2013
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • EUR 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • EUR 100
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
04 Sep 2013 CH04 Secretary's details changed for Corporate Compliance Services Limited on 4 September 2013
04 Sep 2013 AD01 Registered office address changed from the 606 Centre Regent House 24/25 Nutford Place London W1H 5YN United Kingdom on 4 September 2013
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off