Download leads from Nexok and grow your business. Find out more

Rainbow Ventures International Limited

Documents

Total Documents66
Total Pages135

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
20 December 2011Application to strike the company off the register
20 December 2011Application to strike the company off the register
10 May 2011Accounts for a dormant company made up to 31 January 2011
10 May 2011Accounts for a dormant company made up to 31 January 2011
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders
17 January 2011Director's details changed for John Iliaboya Omoruan on 7 January 2010
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders
17 January 2011Director's details changed for John Iliaboya Omoruan on 7 January 2010
17 January 2011Annual return made up to 7 January 2010 with a full list of shareholders
17 January 2011Director's details changed for John Iliaboya Omoruan on 7 January 2010
6 August 2010Accounts for a dormant company made up to 31 January 2010
6 August 2010Accounts for a dormant company made up to 31 January 2010
8 January 2010Annual return made up to 7 January 2009 with a full list of shareholders
8 January 2010Annual return made up to 7 January 2009 with a full list of shareholders
8 January 2010Annual return made up to 7 January 2009 with a full list of shareholders
12 May 2009Accounts made up to 31 January 2009
12 May 2009Accounts for a dormant company made up to 31 January 2009
10 January 2009Secretary's change of particulars / gideon arojo / 31/12/2008
10 January 2009Secretary's Change of Particulars / gideon arojo / 31/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 2-10; Street was: 6 canadian avenue, now: milborne street flat 4; Area was: catford, now: hackney; Post Code was: SE6 3AS, now: E9 6RD
9 May 2008Accounts made up to 31 January 2008
9 May 2008Accounts for a dormant company made up to 31 January 2008
14 January 2008Return made up to 07/01/08; full list of members
14 January 2008Return made up to 07/01/08; full list of members
2 June 2007Accounts for a dormant company made up to 31 January 2007
2 June 2007Accounts made up to 31 January 2007
9 January 2007Return made up to 07/01/07; full list of members
9 January 2007Return made up to 07/01/07; full list of members
8 January 2007Secretary resigned
8 January 2007Secretary's particulars changed
8 January 2007Secretary's particulars changed
8 January 2007Secretary resigned
15 May 2006Accounts for a dormant company made up to 31 January 2006
15 May 2006Accounts made up to 31 January 2006
16 January 2006Return made up to 07/01/06; full list of members
16 January 2006Return made up to 07/01/06; full list of members
7 March 2005Accounts made up to 31 January 2005
7 March 2005Accounts for a dormant company made up to 31 January 2005
14 February 2005Return made up to 07/01/05; full list of members
14 February 2005Return made up to 07/01/05; full list of members
19 January 2005New secretary appointed
19 January 2005New secretary appointed
10 November 2004Registered office changed on 10/11/04 from: 79 wrens park house warwick grove upper clapton hackney london E5 9LN
10 November 2004Registered office changed on 10/11/04 from: 79 wrens park house warwick grove upper clapton hackney london E5 9LN
14 October 2004Secretary's particulars changed;director's particulars changed
14 October 2004Secretary's particulars changed;director's particulars changed
19 January 2004New secretary appointed
19 January 2004New director appointed
19 January 2004New director appointed
19 January 2004Registered office changed on 19/01/04 from: 79 wrenspark house warwick grove london E5 9LN
19 January 2004Registered office changed on 19/01/04 from: 79 wrenspark house warwick grove london E5 9LN
19 January 2004New secretary appointed
15 January 2004Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
15 January 2004Secretary resigned
15 January 2004Director resigned
15 January 2004Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
15 January 2004Director resigned
15 January 2004Secretary resigned
7 January 2004Incorporation
7 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing