Advanced company searchLink opens in new window

REHAB LONDON LIMITED

Company number 06115552

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)
28 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
10 Sep 2015 AD01 Registered office address changed from New Oaks Southview Close Southview Road Crowborough East Sussex TN6 1HH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 September 2015
08 Sep 2015 4.20 Statement of affairs with form 4.19
08 Sep 2015 600 Appointment of a voluntary liquidator
08 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
30 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 14,275
27 Mar 2015 MR04 Satisfaction of charge 061155520004 in full
27 Mar 2015 MR04 Satisfaction of charge 3 in full
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 MR01 Registration of charge 061155520004
14 May 2014 AAMD Amended accounts made up to 31 March 2013
03 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 14,275
03 Mar 2014 AD01 Registered office address changed from the Old Fire Station 140 Tabernacle Street London EC2A 4SD England on 3 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 14,275
08 Jun 2012 MEM/ARTS Memorandum and Articles of Association
08 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap 25/05/2012
19 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from 2 London Wall Buildings London Wall London EC2M 5UU on 9 March 2012