RAINBOW CANTONESE RESTAURANT LIMITED

C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU
StatusLIQUIDATION
Company No.08075486
CategoryPrivate Limited Company
Incorporated18 May 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

RAINBOW CANTONESE RESTAURANT LIMITED is an liquidation private limited company with number 08075486. It was incorporated 11 years, 11 months, 20 days ago, on 18 May 2012. The company address is C12 Marquis Court Marquisway C12 Marquis Court Marquisway, Gateshead, NE11 0RU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2021

Action Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU

Change date: 2020-01-06

Old address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Lee Kwan Lau

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Kwan Lau

Notification date: 2016-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chi Ping Lau

Notification date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chi Ping Lau

Change date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mrs Lee Kwan Lau

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-25

New address: Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS

Old address: 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 01 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMH LTD

60 HASSALL ROAD,SANDBACH,CW11 4HN

Number:09784781
Status:ACTIVE
Category:Private Limited Company

NORTHERN EV CHARGING LTD

44 NEW WALK,DRIFFIELD,YO25 5LE

Number:11708374
Status:ACTIVE
Category:Private Limited Company

ONE ABSOLUTE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07903648
Status:ACTIVE
Category:Private Limited Company

RONALD COLEMAN PROPERTIES LIMITED

LEE BOLTON MONIER-WILLIAMS,WESTMINSTER,SW1P 3JT

Number:00598154
Status:ACTIVE
Category:Private Limited Company

SILFILMS LTD

120 ST. GEORGES ROAD,HASTINGS,TN34 3NE

Number:09841846
Status:ACTIVE
Category:Private Limited Company

TALBOT INVESTMENTS LIMITED

SOUTH VIEW HOUSE SOUTH VIEW HOUSE,STANLEY,DH9 6SA

Number:11567026
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