Weybridge
KT13 8DH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | The Quadrant Centre Limes Road Weybridge KT13 8DH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£79,361 |
Cash | £2,484 |
Current Liabilities | £128,860 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Company name changed raindance uk giant umbrellas LIMITED\certificate issued on 14/11/23
|
8 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 December 2020 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 8 December 2020 (1 page) |
29 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 March 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 March 2018 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page) |
15 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
20 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
20 April 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
20 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
15 February 2010 | Appointment of Mr Malcolm Stewart Robertson as a director (3 pages) |
15 February 2010 | Appointment of Mr Malcolm Stewart Robertson as a director (3 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|
21 January 2010 | Incorporation
|