Advanced company searchLink opens in new window

ELITE REHAB LIMITED

Company number 07222296

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2020 DS01 Application to strike the company off the register
06 Mar 2020 CH01 Director's details changed for Mr Peter Mark Anthony Grinbergs on 6 March 2020
06 Mar 2020 MR04 Satisfaction of charge 1 in full
06 Feb 2020 CH01 Director's details changed for Mr Peter Mark Anthony Grinbergs on 6 February 2020
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Aug 2016 AD01 Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 30 August 2016
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AP01 Appointment of Mr Peter Mark Anthony Grinbergs as a director
29 May 2014 TM01 Termination of appointment of Daniel Taylor as a director
18 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012