RAINBOW CANTONESE RESTAURANT LIMITED
Status | LIQUIDATION |
Company No. | 08075486 |
Category | Private Limited Company |
Incorporated | 18 May 2012 |
Age | 11 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary statement of affairs
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
60 HASSALL ROAD,SANDBACH,CW11 4HN
Number: | 09784781 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NEW WALK,DRIFFIELD,YO25 5LE
Number: | 11708374 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
120 ST. GEORGES ROAD,HASTINGS,TN34 3NE
Number: | 09841846 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW HOUSE SOUTH VIEW HOUSE,STANLEY,DH9 6SA
Number: | 11567026 |
Status: | ACTIVE |
Category: | Private Limited Company |