Having been setup in 2004, Rainbow Hotel Ltd are based in Ashford in Middlesex, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Rainbow Hotel Ltd. Pasquale, Marco is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PASQUALE, Marco | 30 November 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 26 July 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 April 2014 | |
AA01 - Change of accounting reference date | 04 April 2013 | |
AD01 - Change of registered office address | 20 March 2013 | |
RESOLUTIONS - N/A | 15 March 2013 | |
RESOLUTIONS - N/A | 15 March 2013 | |
4.20 - N/A | 15 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 March 2013 | |
AA01 - Change of accounting reference date | 28 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 23 January 2013 | |
AA - Annual Accounts | 22 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH03 - Change of particulars for secretary | 20 July 2010 | |
AAMD - Amended Accounts | 12 November 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 24 July 2009 | |
AA - Annual Accounts | 04 November 2008 | |
363a - Annual Return | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288a - Notice of appointment of directors or secretaries | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 01 October 2007 | |
287 - Change in situation or address of Registered Office | 19 September 2007 | |
363a - Annual Return | 17 July 2007 | |
363a - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
287 - Change in situation or address of Registered Office | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
CERTNM - Change of name certificate | 03 October 2005 | |
363a - Annual Return | 25 August 2005 | |
225 - Change of Accounting Reference Date | 07 February 2005 | |
287 - Change in situation or address of Registered Office | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
288b - Notice of resignation of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
CERTNM - Change of name certificate | 22 July 2004 | |
NEWINC - New incorporation documents | 13 July 2004 |