RAINCELLOR LTD

Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom
StatusDISSOLVED
Company No.11396281
CategoryPrivate Limited Company
Incorporated04 Jun 2018
Age6 years, 29 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 24 days

SUMMARY

RAINCELLOR LTD is an dissolved private limited company with number 11396281. It was incorporated 6 years, 29 days ago, on 04 June 2018 and it was dissolved 2 years, 1 month, 24 days ago, on 10 May 2022. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: 56 Derby Street Jarrow NE32 3AT United Kingdom

New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-06

Old address: 56 56 Derby Street Jarrow NE32 3AT United Kingdom

New address: 56 Derby Street Jarrow NE32 3AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

Old address: 129 Burnley Road Padiham BB12 8BA United Kingdom

New address: 56 56 Derby Street Jarrow NE32 3AT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lyndsay Anne Evans

Cessation date: 2018-09-29

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2018

Action Date: 29 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rodrigo Salangsang

Notification date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsay Anne Evans

Termination date: 2018-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 29 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Salangsang

Appointment date: 2018-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: 34 Twig Lane Liverpool L36 2LQ United Kingdom

New address: 129 Burnley Road Padiham BB12 8BA

Documents

View document PDF

Incorporation company

Date: 04 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALLUP 24/7 LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:10718627
Status:ACTIVE
Category:Private Limited Company

CEDARS LANDSCAPING LIMITED

68 STRATFORD AVENUE,SUNDERLAND,SR2 8RZ

Number:06270622
Status:ACTIVE
Category:Private Limited Company

FLYSTONE LP

69 BRUNSWICK STREET,EDINBURGH,EH7 5HT

Number:SL027458
Status:ACTIVE
Category:Limited Partnership

GLORIOUS BUSINESS SERVICES LTD

24 BROOK CRESCENT,SLOUGH,SL1 6LJ

Number:11877446
Status:ACTIVE
Category:Private Limited Company

K.L LINGERIE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11702643
Status:ACTIVE
Category:Private Limited Company

RIDGEBOURNE MANAGEMENT LIMITED

COUNTRYWIDE HOUSE,SHREWSBURY,SY1 3AB

Number:11796001
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