R J RAINBIRD LIMITED
Status | ACTIVE |
Company No. | 08000186 |
Category | Private Limited Company |
Incorporated | 21 Mar 2012 |
Age | 12 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
R J RAINBIRD LIMITED is an active private limited company with number 08000186. It was incorporated 12 years, 2 months, 9 days ago, on 21 March 2012. The company address is The Old Barn Off Wood Street The Old Barn Off Wood Street, Swanley, BR8 7PA, Kent.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Gazette filings brought up to date
Date: 19 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-18
Psc name: Robert James Laws
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-18
Officer name: Robert James Laws
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-18
Officer name: Mr Michael Robert O'sullivan
Documents
Notification of a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-18
Psc name: Michael O'sullivan
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-10
Psc name: Mr Robert James Laws
Documents
Change to a person with significant control
Date: 11 Dec 2020
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert James Laws
Change date: 2020-12-10
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Laws
Change date: 2020-12-10
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-10
Officer name: Mr Robert James Laws
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Robert O'sullivan
Cessation date: 2019-03-22
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-22
Psc name: Robert James Laws
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-22
Officer name: Mr Robert James Laws
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Robert Osullivan
Termination date: 2019-03-22
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Change to a person with significant control
Date: 14 May 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Robert Kayes
Change date: 2017-03-22
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-22
Psc name: Michael Robert Kayes
Documents
Cessation of a person with significant control
Date: 14 May 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-22
Psc name: Robert James Laws
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Pauline Laws
Documents
Appoint person director company with name date
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Osullivan
Appointment date: 2018-03-16
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Laws
Appointment date: 2018-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Michael Robert Osullivan
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Jul 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Osullivan
Appointment date: 2017-03-22
Documents
Termination director company with name termination date
Date: 07 Jul 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Wisker
Termination date: 2017-03-22
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mr Michael Wisher
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Wisher
Appointment date: 2012-03-21
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Laws
Termination date: 2012-03-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type dormant
Date: 30 Apr 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: 30 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Some Companies
75 HAVERSTOCK HILL,LONDON,NW3 4SL
Number: | 05671354 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE
Number: | 05466163 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WELLS ROAD,WELLS,BA5 1DN
Number: | 09140918 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDBRIDGE TAMIL CULTURAL ASSOCIATION (RTCA) C.I.C.
10 HOLLAND ROAD,LONDON,E6 2EW
Number: | 08850401 |
Status: | ACTIVE |
Category: | Community Interest Company |
REVERSIONARY ASSET MANAGEMENT LIMITED
KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ
Number: | 09848961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITH CONSULTING ENGINEERS LIMITED
11 ABBEY DRIVE,NOTTINGHAM,NG9 2QG
Number: | 09238456 |
Status: | ACTIVE |
Category: | Private Limited Company |