RAINBOW ENVELOPES LIMITED

06943048
ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS

Documents

Documents
Date Category Description Pages
26 Aug 2016 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2016 insolvency Liquidation Compulsory Completion 1 Buy now
15 Jul 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
01 Jul 2014 officers Appointment of director (Mr Andrew Parsons) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Michael Ohene-Odame) 1 Buy now
24 Mar 2014 accounts Amended Accounts 10 Buy now
24 Mar 2014 accounts Amended Accounts 10 Buy now
27 Feb 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 10 Buy now
15 Jan 2014 accounts Annual Accounts 10 Buy now
13 Jan 2014 officers Change of particulars for director (Mr Michael Kwaku Ohene-Odame) 2 Buy now
20 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
19 Nov 2013 officers Termination of appointment of director (Maxime Roho) 1 Buy now
19 Nov 2013 officers Termination of appointment of director (Maxime Roho) 1 Buy now
27 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2013 officers Appointment of director (Mr Michael Kwaku Ohene-Odame) 2 Buy now
16 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
09 Mar 2012 annual-return Annual Return 3 Buy now
08 Feb 2011 accounts Annual Accounts 9 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 officers Termination of appointment of director (Russell Lebe) 1 Buy now
21 Jan 2011 officers Appointment of director (Mr Maxime Roho) 2 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2009 incorporation Incorporation Company 14 Buy now