About

Registered Number: 06118632
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 9 Connaught Road, St. Albans, AL3 5RX,

 

Rainbow Tag Ltd was founded on 20 February 2007, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are Burgess, Roderick Gary, Burgess, Alison Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Roderick Gary 20 February 2007 - 1
BURGESS, Alison Louise 20 February 2007 20 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 13 May 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 29 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 28 February 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 28 February 2008
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.