- Company Overview for COGNITIVE REHAB LIMITED (07043772)
- Filing history for COGNITIVE REHAB LIMITED (07043772)
- People for COGNITIVE REHAB LIMITED (07043772)
- More for COGNITIVE REHAB LIMITED (07043772)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DS01 | Application to strike the company off the register | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 May 2014 | TM01 | Termination of appointment of Alimah Awan as a director on 30 April 2014 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 May 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-05-25
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from 4 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL United Kingdom on 22 August 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
14 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mrs Mussarat Awan on 5 October 2010 | |
14 Dec 2010 | AD01 | Registered office address changed from 4 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JL England on 14 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Mr Ian Jones on 5 October 2010 | |
13 Dec 2010 | CH01 | Director's details changed for Miss Alimah Awan on 5 October 2010 | |
15 Oct 2009 | NEWINC |
Incorporation
|