RAINTEK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06536218 |
Category | Private Limited Company |
Incorporated | 17 Mar 2008 |
Age | 16 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 9 days |
SUMMARY
RAINTEK SOLUTIONS LIMITED is an dissolved private limited company with number 06536218. It was incorporated 16 years, 2 months, 15 days ago, on 17 March 2008 and it was dissolved 3 years, 2 months, 9 days ago, on 23 March 2021. The company address is 441 Gateford Road, Worksop, S81 7BN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 441 Gateford Road Worksop S81 7BN
Change date: 2019-09-23
Old address: 18 Vancouver Close Orpington Kent BR6 9XR England
Documents
Termination director company with name termination date
Date: 23 Sep 2019
Action Date: 21 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-21
Officer name: Thiyagarajah Sriskandarajah
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-26
Psc name: Ramamathulla Mohamed Wazir
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 26 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-26
Psc name: Thiyagarajah Sriskandarajah
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahanathulla Mohamed Wazir
Termination date: 2019-06-25
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rahamathulla Mohamed Wazir
Appointment date: 2019-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-24
Officer name: Mr Rahanathulla Mohamed Wazir
Documents
Termination secretary company with name termination date
Date: 21 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Inthumalar Sriskandarajah
Termination date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change person secretary company with change date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-08-05
Officer name: Mrs Inthumalar Sriskandarajah
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thiyagarajah Sriskandarajah
Change date: 2016-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
New address: 18 Vancouver Close Orpington Kent BR6 9XR
Old address: 47 Porthallow Close Orpington Kent BR6 9XU England
Change date: 2016-08-05
Documents
Capital statement capital company with date currency figure
Date: 25 May 2016
Action Date: 25 May 2016
Category: Capital
Type: SH19
Capital : 300 GBP
Date: 2016-05-25
Documents
Second filing of form with form type made up date
Date: 09 Mar 2016
Action Date: 14 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-11-14
Form type: AR01
Documents
Legacy
Date: 05 Feb 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/04/15
Documents
Resolution
Date: 05 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-16
New address: 47 Porthallow Close Orpington Kent BR6 9XU
Old address: , 18 Vancouver Close, Orpington, Kent, BR6 9XR
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-18
Officer name: Hemlata Dube
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-16
New address: 47 Porthallow Close Orpington Kent BR6 9XU
Old address: , 441 Gateford Road, Worksop, Nottinghamshire, S81 7BN
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Termination director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neetin Sharma
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person secretary company with change date
Date: 16 Nov 2012
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Inthumalar Sriskandarajah
Change date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neetin Sharma
Change date: 2012-03-31
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Inthumalar Sriskandarajah
Change date: 2012-03-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-31
Officer name: Mrs Hemlata Dube
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed thiyagarajah sriskandarajah
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher gnanakone
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kamalanandini ganjur raghunath
Documents
Legacy
Date: 17 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 09/07/09\gbp si 9700@1=9700\gbp ic 300/10000\
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
Documents
Legacy
Date: 26 May 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/04/09
Documents
Resolution
Date: 26 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher vasanthakumar gnanakone
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed neetin sharma
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mrs kamalanandini ganjur raghunath
Documents
Some Companies
28-30 LAVENDER HILL,LONDON,SW11 5RN
Number: | 06529081 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 04836347 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 REDESMERE DRIVE,CHEADLE,SK8 5JY
Number: | 11798960 |
Status: | ACTIVE |
Category: | Private Limited Company |
800 GIBSON HOUSE HIGH ROAD,LONDON,N17 0DH
Number: | 11113832 |
Status: | ACTIVE |
Category: | Private Limited Company |
OVERWATCH INVESTIGATIONS LIMITED
19 LOCKO COURT LOCKO ROAD,DERBY,DE21 7JB
Number: | 10302575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DURHAM ROAD,DAGENHAM,RM10 8AN
Number: | 08456035 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |