RAINTEK SOLUTIONS LIMITED

441 Gateford Road, Worksop, S81 7BN, England
StatusDISSOLVED
Company No.06536218
CategoryPrivate Limited Company
Incorporated17 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/04/15

Documents

View document PDF

Resolution

Date: 05 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neetin Sharma

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed thiyagarajah sriskandarajah

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher gnanakone

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kamalanandini ganjur raghunath

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/04/09

Documents

View document PDF

Resolution

Date: 26 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher vasanthakumar gnanakone

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed neetin sharma

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mrs kamalanandini ganjur raghunath

Documents

View document PDF

Incorporation company

Date: 17 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPM PROPERTY LIMITED

28-30 LAVENDER HILL,LONDON,SW11 5RN

Number:06529081
Status:ACTIVE
Category:Private Limited Company

CASTLES BUILDINGS LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:04836347
Status:ACTIVE
Category:Private Limited Company

LEAN MINDS LIMITED

28 REDESMERE DRIVE,CHEADLE,SK8 5JY

Number:11798960
Status:ACTIVE
Category:Private Limited Company

OVERSKUD LTD

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

SPRING OF LIFE OUTREACH

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)

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