Rainbow Graphics Pavement Signs Limited

General information

Name:

Rainbow Graphics Pavement Signs Ltd

Office Address:

Suite 5 Ormeau House 91-97 Ormeau Road BT7 1SH Belfast

Number: NI604532

Incorporation date: 2010-09-23

Dissolution date: 2017-10-17

End of financial year: 30 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as NI604532 fourteen years ago, Rainbow Graphics Pavement Signs Limited had been a private limited company until 2017-10-17 - the date it was officially closed. The company's last known registration address was Suite 5 Ormeau House, 91-97 Ormeau Road Belfast.

This business was led by just one managing director: John M., who was chosen to lead the company 9 years ago.

Executives who controlled the firm include: John M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 10 June 2015

Latest update: 19 September 2023

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2017
Account last made up date 30 August 2015
Confirmation statement next due date 07 October 2019
Confirmation statement last made up date 23 September 2016
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 31 August 2012
End Date For Period Covered By Report 30 August 2013
Date Approval Accounts 12 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 30 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 30 May 2016
Start Date For Period Covered By Report 31 August 2014
End Date For Period Covered By Report 30 August 2015
Date Approval Accounts 30 May 2016
Annual Accounts 2 May 2013
End Date For Period Covered By Report 30 August 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, October 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Baroda Drive

Post code:

BT7 3AB

City / Town:

Belfast

HQ address,
2013

Address:

2 Baroda Drive

Post code:

BT7 3AB

City / Town:

Belfast

HQ address,
2014

Address:

2 Baroda Drive

Post code:

BT7 3AB

City / Town:

Belfast

HQ address,
2015

Address:

2 Mount Oriel

Post code:

BT8 7HR

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies