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

Rainbow Chrome & Custom Ltd

Documents

Total Documents51
Total Pages172

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
2 March 2015Application to strike the company off the register
2 March 2015Application to strike the company off the register
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 12,000
12 February 2014Registered office address changed from 22 Warner Drive Braintree Essex CM7 2YW on 12 February 2014
12 February 2014Registered office address changed from 22 Warner Drive Braintree Essex CM7 2YW on 12 February 2014
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Termination of appointment of Karoly Kapinya as a director
23 November 2012Termination of appointment of Karoly Kapinya as a director
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
5 January 2012Appointment of Mr Karoly Kapinya as a director
5 January 2012Appointment of Mr Karoly Kapinya as a director
30 December 2011Termination of appointment of Istvan Markus as a director
30 December 2011Termination of appointment of Istvan Markus as a director
25 November 2011Total exemption small company accounts made up to 31 March 2011
25 November 2011Total exemption small company accounts made up to 31 March 2011
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 December 2010Total exemption small company accounts made up to 31 March 2010
7 December 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr Ervin Kovacs on 28 October 2009
14 April 2010Registered office address changed from 48 Warner Drive Braintree Essex CM7 2YW United Kingdom on 14 April 2010
14 April 2010Director's details changed for Mr Ervin Kovacs on 28 October 2009
14 April 2010Registered office address changed from 48 Warner Drive Braintree Essex CM7 2YW United Kingdom on 14 April 2010
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr Istvan Markus on 11 October 2009
14 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
14 April 2010Director's details changed for Mr Istvan Markus on 11 October 2009
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2009Registered office changed on 14/04/2009 from 48 warner drive braintree essex CM7 7YW united kingdom
14 April 2009Registered office changed on 14/04/2009 from 48 warner drive braintree essex CM7 7YW united kingdom
4 March 2009Incorporation
4 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing