- Company Overview for REHAB TANNING AND BEAUTY SALON LIMITED (06690559)
- Filing history for REHAB TANNING AND BEAUTY SALON LIMITED (06690559)
- People for REHAB TANNING AND BEAUTY SALON LIMITED (06690559)
- More for REHAB TANNING AND BEAUTY SALON LIMITED (06690559)
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
|
|
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
|
|
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\ |