- Company Overview for RAINBOW DUST LIMITED (SC098644)
- Filing history for RAINBOW DUST LIMITED (SC098644)
- People for RAINBOW DUST LIMITED (SC098644)
- Charges for RAINBOW DUST LIMITED (SC098644)
- More for RAINBOW DUST LIMITED (SC098644)
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) |
---|---|---|---|
17 Nov 2023 | CERTNM |
Company name changed european fermentation products LIMITED\certificate issued on 17/11/23
|
|
02 Oct 2023 | MA | Memorandum and Articles of Association | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2023 | TM01 | Termination of appointment of Michael Mcgregor Dalglish as a director on 18 September 2023 | |
18 Sep 2023 | AP01 | Appointment of Mr Andrew David Dalglish as a director on 18 September 2023 | |
07 Sep 2023 | AP03 | Appointment of Mr Henry Murray Mcgarvie as a secretary on 6 September 2023 | |
07 Sep 2023 | TM02 | Termination of appointment of John Mcgregor Dalglish as a secretary on 6 September 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
13 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | PSC01 | Notification of John Mcgregor Dalglish as a person with significant control on 5 November 2018 | |
05 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from C/O Kent Foods Ltd. Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Kent Foods Limited Albex House 1 Marchfield Drive Paisley PA3 2RB on 20 August 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Michael Mcgregor Dalglish on 17 April 2018 |