RAINBOW MOON LTD

Flat 1 Richmond Apartments Flat 1 Richmond Apartments, Preston, PR1 4DX, Lancashire, United Kingdom
StatusDISSOLVED
Company No.11673184
CategoryPrivate Limited Company
Incorporated12 Nov 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 year, 3 months, 14 days

SUMMARY

RAINBOW MOON LTD is an dissolved private limited company with number 11673184. It was incorporated 5 years, 7 months, 22 days ago, on 12 November 2018 and it was dissolved 1 year, 3 months, 14 days ago, on 21 March 2023. The company address is Flat 1 Richmond Apartments Flat 1 Richmond Apartments, Preston, PR1 4DX, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Farheen Patel

Appointment date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Yule

Termination date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dowden

Termination date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dowden

Appointment date: 2019-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Yule

Appointment date: 2022-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2022-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Yule

Notification date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Flat 1 Richmond Apartments 136a New Hall Lane Preston Lancashire PR1 4DX

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Yule

Appointment date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Anthony Thornton

Notification date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2021-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-26

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Incorporation company

Date: 12 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 WARWICK AVENUE LIMITED

EXPORT HOUSE UNIT 13 IRONBRIDGE CLOSE,LONDON,NW10 0UF

Number:03154864
Status:ACTIVE
Category:Private Limited Company

BAKER DONS LTD

86 STAFFORD STREET,CANNOCK,WS12 2EN

Number:06876707
Status:ACTIVE
Category:Private Limited Company

GD IRONWORK LTD.

5 NORTH LONSDALE STREET,MANCHESTER,M32 0PD

Number:09145792
Status:ACTIVE
Category:Private Limited Company

HIELD SAVILE ROW LIMITED

506 KINGSBURY ROAD,LONDON,NW9 9HE

Number:05102633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.R. COPLAND LIMITED

DUNORAN,ARBROATH,DD11 2EH

Number:SC288639
Status:ACTIVE
Category:Private Limited Company

JS3 SPORTS LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:09237734
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