About

Registered Number: 05385511
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Park Lane House, High Street, Welshpool, Powys, SY21 7JP

 

Based in Welshpool, Powys, Rainbow Recruitment (UK) Ltd was setup in 2005, it has a status of "Dissolved". We don't know the number of employees at Rainbow Recruitment (UK) Ltd. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Hilary Ann 08 March 2005 - 1
MILLS, Aurwen Clara Margaret 01 September 2005 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SAUER, Jacqueline Christine Jane 08 March 2005 01 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 25 November 2015
CH01 - Change of particulars for director 02 June 2014
AC92 - N/A 02 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2012
DS01 - Striking off application by a company 14 February 2012
AA - Annual Accounts 06 October 2011
AA01 - Change of accounting reference date 28 September 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 19 October 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
287 - Change in situation or address of Registered Office 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.