RAINBOWS OF ENFIELD LTD

Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire, England
StatusDISSOLVED
Company No.10269615
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 3 months, 4 days

SUMMARY

RAINBOWS OF ENFIELD LTD is an dissolved private limited company with number 10269615. It was incorporated 7 years, 10 months, 22 days ago, on 08 July 2016 and it was dissolved 2 years, 3 months, 4 days ago, on 26 February 2022. The company address is Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 24 Jun 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billy Rainbow

Termination date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rainbow

Termination date: 2019-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr George Alexander Rainbow

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-07

Officer name: Mr George Alexander Rainbow

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Robert Rainbow

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Billy Rainbow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mr Robert Rainbow

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy Rainbow

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APADANA MANAGEMENT LIMITED

14 GLENBECK ROAD,MANCHESTER,M45 7WN

Number:09896560
Status:ACTIVE
Category:Private Limited Company

CLICKTAX LIMITED

41 HIGH STREET,ROYSTON,SG8 9AW

Number:10972783
Status:ACTIVE
Category:Private Limited Company

ITF WALES LIMITED

RICHMOND HOUSE,PENARTH,CF64 2AH

Number:05232454
Status:ACTIVE
Category:Private Limited Company

LAVENDER GARDENS RESIDENTS LIMITED

26 CLAYHANGER,GUILDFORD,GU4 7XT

Number:07411626
Status:ACTIVE
Category:Private Limited Company

OSF33GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11674840
Status:ACTIVE
Category:Private Limited Company

PERCO ENGINEERING SERVICES LIMITED

GREEN LANE,WALSALL,WS2 7PD

Number:03282344
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