RAINBOW LEGAL SERVICES LTD
Status | LIQUIDATION |
Company No. | 09293655 |
Category | Private Limited Company |
Incorporated | 04 Nov 2014 |
Age | 9 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RAINBOW LEGAL SERVICES LTD is an liquidation private limited company with number 09293655. It was incorporated 9 years, 6 months, 24 days ago, on 04 November 2014. The company address is Suite 44 Dunston House Suite 44 Dunston House, Chesterfield, S41 9QD.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2024
Action Date: 07 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Mar 2023
Action Date: 07 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-07
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: Dunston House Dunston Road Chesterfield S41 9QD
New address: Suite 44 Dunston House Dunston Road Chesterfield S41 9QD
Change date: 2022-11-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2022
Action Date: 07 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2021
Action Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-07
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration removal of administrator from office
Date: 11 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 18 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: Dunston House Dunston Road Chesterfield S41 9QD
Old address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG
Change date: 2019-04-09
Documents
Liquidation in administration progress report
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 18 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 13 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 09 Mar 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-28
Old address: 1 Molyneux Way Liverpool L10 2JA England
New address: 18 the Bridge Business Centre Beresford Way Chesterfield S41 9FG
Documents
Liquidation in administration appointment of administrator
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092936550001
Charge creation date: 2017-12-13
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Old address: Burlington House Crosby Road North Liverpool L22 0LG England
Change date: 2017-11-27
New address: 1 Molyneux Way Liverpool L10 2JA
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Katie Elizabeth Silker
Change date: 2017-03-08
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
New address: Burlington House Crosby Road North Liverpool L22 0LG
Change date: 2017-03-16
Old address: Burlington House Crosby Road North Liverpool L22 0LG England
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: 16 Mill Weir Gardens Liverpool L29 7WH
Change date: 2017-03-16
New address: Burlington House Crosby Road North Liverpool L22 0LG
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 16 Mill Weir Gardens Liverpool L29 7WH
Old address: 16 Mill Weir Gardens Sefton Village Liverpool L29 7WH England
Change date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 16 Mill Weir Gardens Liverpool L29 7WH
Change date: 2015-11-12
Old address: 45 Chestnut Walk Melling Liverpool L31 1LL United Kingdom
Documents
Incorporation company
Date: 04 Nov 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
44A CUMBERLAND AVENUE,SLOUGH,SL2 1AN
Number: | 09316009 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09808553 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A FURNESS ROAD,LONDON,NW10 4QD
Number: | 10674017 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBRIDGE HOUSE,GODALMING,GU7 1NJ
Number: | 07843996 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRICK LANE,LONDON,E1 6RL
Number: | 11713088 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 JARMAN WAY,ROYSTON,SG8 5HW
Number: | 04501650 |
Status: | ACTIVE |
Category: | Private Limited Company |