Advanced company searchLink opens in new window

REHAB 2005 LIMITED

Company number 05379331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2009 363a Return made up to 01/03/09; full list of members
31 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
19 Sep 2008 AA Total exemption full accounts made up to 31 March 2007
28 Jul 2008 288c Secretary's Change of Particulars / katherine holmes / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Area was: st john's wood, now: ; Post Code was: NW8 1JT, now: NW1 8LJ
28 Jul 2008 288c Director's Change of Particulars / alan mcgee / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Post Code was: NW8 0JT, now: NW1 8LJ
10 Mar 2008 363a Return made up to 01/03/08; full list of members
12 Oct 2007 AA Total exemption full accounts made up to 31 March 2006
14 Mar 2007 363a Return made up to 01/03/07; full list of members
09 Mar 2006 363a Return made up to 01/03/06; full list of members
27 Apr 2005 288a New secretary appointed
27 Apr 2005 288a New director appointed
27 Apr 2005 288b Secretary resigned
27 Apr 2005 288b Director resigned
01 Mar 2005 NEWINC Incorporation