- Company Overview for REHAB 2005 LIMITED (05379331)
- Filing history for REHAB 2005 LIMITED (05379331)
- People for REHAB 2005 LIMITED (05379331)
- More for REHAB 2005 LIMITED (05379331)
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 |