About

Registered Number: 06761880
Date of Incorporation: 01/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 35 Batley Field Hill, Batley, West Yorkshire, WF17 0BE

 

Founded in 2008, Rainbow Bed Centre Ltd are based in West Yorkshire. The current directors of the business are listed as Zaman, Umar, Hcs Secretarial Limited at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAMAN, Umar 01 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 01 December 2008 02 December 2008 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 14 November 2017
DISS40 - Notice of striking-off action discontinued 07 March 2017
CS01 - N/A 06 March 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 December 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 12 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD01 - Change of registered office address 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.