RAINFAST WATERPROOFING LIMITED

48 Brenda Gautrey Way 48 Brenda Gautrey Way, Cambridge, CB24 8XW, Cambridgeshire, England
StatusDISSOLVED
Company No.10830280
CategoryPrivate Limited Company
Incorporated22 Jun 2017
Age6 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 2 days

SUMMARY

RAINFAST WATERPROOFING LIMITED is an dissolved private limited company with number 10830280. It was incorporated 6 years, 10 months, 26 days ago, on 22 June 2017 and it was dissolved 1 year, 2 days ago, on 16 May 2023. The company address is 48 Brenda Gautrey Way 48 Brenda Gautrey Way, Cambridge, CB24 8XW, Cambridgeshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Aidan Coyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

New address: 48 Brenda Gautrey Way Cottenham Cambridge Cambridgeshire CB24 8XW

Change date: 2023-01-10

Old address: South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL England

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Aidan Coyle

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Engine Room 7 Limited

Notification date: 2019-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aidan Coyle

Cessation date: 2019-12-05

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Incorporation company

Date: 22 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTRYMOWICZ SERVICES LIMITED

CHOCOLATE FACTORY 2,LONDON,N22 6UJ

Number:09016324
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPPETTA ESTATES LIMITED

37 QUEENS DRIVE,LIVERPOOL,L18 2DT

Number:04441285
Status:ACTIVE
Category:Private Limited Company

FIFT LTD

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:08188421
Status:ACTIVE
Category:Private Limited Company

FITZWARIN & PEARL LIMITED

66 MYSORE ROAD,LONDON,SW11 5SB

Number:11926996
Status:ACTIVE
Category:Private Limited Company

MEADOWS CONTRACTING LIMITED

FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY

Number:07697079
Status:ACTIVE
Category:Private Limited Company

STICKY PLACES LTD.

1 NEW ENGLAND COTTAGES,WENNINGTON,PE28 2LP

Number:07881740
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