Advanced company searchLink opens in new window

FASHION REHAB LIMITED

Company number 06643614

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)
24 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AA Accounts made up to 31 July 2013
03 Oct 2013 AP01 Appointment of Sangita Chagan as a director on 11 July 2013
03 Oct 2013 TM01 Termination of appointment of Vishal Laxmandahya as a director on 11 July 2013
03 Oct 2013 TM02 Termination of appointment of Dahya Chagan as a secretary on 11 July 2013
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
10 Jul 2013 CH01 Director's details changed for Vishal Laxmandahya on 10 July 2013
10 Jul 2013 CH03 Secretary's details changed for Mr Dahya Chagan on 15 October 2012
30 Apr 2013 AA Accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
13 Aug 2012 AD01 Registered office address changed from 6 High View Close Vantage Park Leicester LE4 9LJ on 13 August 2012
30 Apr 2012 CH03 Secretary's details changed for Mr Dahya Chagan on 14 October 2011
30 Apr 2012 CH01 Director's details changed for Vishal Laxmandahya on 14 October 2011
27 Apr 2012 AA Accounts made up to 31 July 2011
11 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
27 Apr 2011 AA Accounts made up to 31 July 2010
15 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
15 Jul 2010 CH03 Secretary's details changed for Dahya Chagan on 10 July 2010
04 Jun 2010 CH01 Director's details changed for Vishal Chagan on 1 June 2010
29 Apr 2010 AA Accounts made up to 31 July 2009
11 Mar 2010 AD01 Registered office address changed from 39 Spalding Street Off Green Lane Road Leicester LE5 4PH on 11 March 2010
17 Sep 2009 363a Return made up to 07/08/09; full list of members
10 Jul 2008 NEWINC Incorporation