RAIN DESIGN LTD

C/O Baptiste & Co C/O Baptiste & Co, London, EC2P 2NS, United Kingdom
StatusDISSOLVED
Company No.06414272
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 28 days

SUMMARY

RAIN DESIGN LTD is an dissolved private limited company with number 06414272. It was incorporated 16 years, 6 months, 30 days ago, on 31 October 2007 and it was dissolved 4 years, 10 months, 28 days ago, on 02 July 2019. The company address is C/O Baptiste & Co C/O Baptiste & Co, London, EC2P 2NS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-14

Old address: 135 Avenue Road London W3 8QJ England

New address: C/O Baptiste & Co P Op Box 72098 London EC2P 2NS

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: 18 Punch Croft New Ash Green Longfield Kent DA3 8HP

New address: 135 Avenue Road London W3 8QJ

Change date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-25

Officer name: Mr Iain Christopher Royle

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2012

Action Date: 25 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Royle

Change date: 2012-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-08

Old address: 135 Avenue Road London W3 8QJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-21

Officer name: John Royle

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-21

Officer name: Iain Christopher Royle

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Christopher Royle

Change date: 2012-04-21

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Ground Floor Flat 33 Southerton Road London Greater London W6 0PJ

Change date: 2012-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Iain Christopher Royle

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Royle

Change date: 2009-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john royle / 14/07/2009

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: flat 2, 45 saint stephens avenue london W12 8JB

Documents

View document PDF

Incorporation company

Date: 31 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLDSTREAM CONSULTANTS LIMITED

KNOWEPARK,COLDSTREAM,TD12 4AF

Number:SC613312
Status:ACTIVE
Category:Private Limited Company

CONDIES BUSINESS RECOVERY AND INSOLVENCY LIMITED

10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ

Number:SC440015
Status:ACTIVE
Category:Private Limited Company

MARTELLO INVESTMENTS LIMITED

C/O MACKRELL TURNER GARRETT SOLICITORS SAVOY HILL HOUSE,LONDON,WC2R 0BU

Number:11569948
Status:ACTIVE
Category:Private Limited Company

PROBUILD (LLANDUDNO) LTD

BANKS HOUSE,LLANDUDNO,LL30 2PL

Number:07201413
Status:ACTIVE
Category:Private Limited Company

ROHINGYABLOGGER

2B WATERLOO ROAD,LONDON,E6 1AP

Number:10259325
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEELPLAN LTD

OAKHANGER BOUGHTON HALL AVENUE,WOKING,GU23 7DF

Number:02683105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source