Advanced company searchLink opens in new window

RAINWATER HUB LIMITED

Company number 08054745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2022 DS01 Application to strike the company off the register
13 Jun 2022 TM01 Termination of appointment of Shyam Ashok Sonpal as a director on 31 May 2022
26 May 2022 TM01 Termination of appointment of Yvonne Mckenzie as a director on 14 July 2021
03 Sep 2021 AP01 Appointment of Mr Shyam Ashok Sonpal as a director on 14 July 2021
03 Sep 2021 TM01 Termination of appointment of Duncan Mckenzie as a director on 14 July 2021
17 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Mar 2021 TM01 Termination of appointment of Iona Marie Butler as a director on 10 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
01 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 AP01 Appointment of Mrs Iona Marie Butler as a director on 15 January 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Adrian Gordon Beach as a director on 30 April 2018
26 Jan 2018 TM01 Termination of appointment of Karl Bailey as a director on 25 January 2018
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
13 May 2016 AD02 Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
10 May 2016 CH01 Director's details changed for Mr Jeff Brannan on 6 May 2016