Advanced company searchLink opens in new window

REHAB TANNING AND BEAUTY SALON LIMITED

Company number 06690559

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
16 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
03 Jul 2014 AP01 Appointment of Victoria Collins as a director
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 CH01 Director's details changed for Mr Danny Mcloughlin on 31 March 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 AAMD Amended accounts made up to 30 September 2011
03 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
23 Sep 2010 TM02 Termination of appointment of Holmesdale Company Secretarial Services Limited as a secretary
23 Sep 2010 CH01 Director's details changed for Mr Danny Mcloughlin on 5 September 2010
10 Jun 2010 AD01 Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 10 June 2010
10 Jun 2010 TM01 Termination of appointment of Wendy Bostwick as a director
10 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Sep 2009 363a Return made up to 05/09/09; full list of members
27 Aug 2009 88(2) Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\