RAIN DESIGN LTD
Status | DISSOLVED |
Company No. | 06414272 |
Category | Private Limited Company |
Incorporated | 31 Oct 2007 |
Age | 16 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Feb 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john royle / 14/07/2009
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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 |
C/O MACKRELL TURNER GARRETT SOLICITORS SAVOY HILL HOUSE,LONDON,WC2R 0BU
Number: | 11569948 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,LLANDUDNO,LL30 2PL
Number: | 07201413 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
OAKHANGER BOUGHTON HALL AVENUE,WOKING,GU23 7DF
Number: | 02683105 |
Status: | ACTIVE |
Category: | Private Limited Company |