This company is commonly known as Rainbow Computer Supplies Ltd. The company was founded 10 years ago and was given the registration number 08914438. The firm's registered office is in DERBY. You can find them at School House Business Centre, London Road, Derby, . This company's SIC code is 99999 - Dormant Company.
Name | : | RAINBOW COMPUTER SUPPLIES LTD |
---|---|---|
Company Number | : | 08914438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 February 2014 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | School House Business Centre, London Road, Derby, England, DE24 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
School House Business Centre, London Road, Derby, England, DE24 8UQ | Director | 29 March 2019 | Active |
82a, Pastures Hill, Littleover, Derby, England, DE23 4BY | Secretary | 01 August 2015 | Active |
School House Business Centre, London Road, Derby, England, DE24 8UQ | Director | 11 August 2016 | Active |
School House Business Centre, London Road, Derby, England, DE24 8UQ | Director | 10 January 2019 | Active |
128, Pear Tree Road, Derby, United Kingdom, DE23 6QD | Director | 27 February 2014 | Active |
128, Pear Tree Road, Derby, DE23 6QD | Director | 01 May 2015 | Active |
Mr Sudhir Kumar Sharma | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | School House Business Centre, London Road, Derby, England, DE24 8UQ |
Nature of control | : |
|
Mr Joab Coulson | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | School House Business Centre, London Road, Derby, England, DE24 8UQ |
Nature of control | : |
|
Mr Sanjay Sharma | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | School House Business Centre, London Road, Derby, England, DE24 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation compulsory completion. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-28 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice voluntary. | Download |
2020-02-18 | Dissolution | Dissolution application strike off company. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-19 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.