EXPONENT (RAINBOW) SPV 4 LIMITED: Filings
Overview
| Company Name | EXPONENT (RAINBOW) SPV 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07186871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EXPONENT (RAINBOW) SPV 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to Tower Bridge House St Katharine's Way London E1W 1DD on Jun 11, 2015 | 2 pages | AD01 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 5 pages | 4.72 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:replacement of liquidator | 10 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from * C/O Exponent Private Equity Llp 12 Henrietta Street London W12E 8Lh* on Apr 23, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Sweet-Escott on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Loxton Campin on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Craig Mckenzie Vickery on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Knaves Beech High Wycombe Buckinghamshire HP10 9YU* on Dec 09, 2013 | 2 pages | AD01 | ||||||||||
Full accounts made up to Jul 01, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 24, 2011 to Jun 24, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Richard Tudor as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 24, 2010 | 15 pages | AA | ||||||||||
Appointment of Mr Kim Suhail Zaheer as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Simon Lane as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Thomas Sweet-Escott as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0