- Company Overview for ELITE REHAB LIMITED (07222296)
- Filing history for ELITE REHAB LIMITED (07222296)
- People for ELITE REHAB LIMITED (07222296)
- Charges for ELITE REHAB LIMITED (07222296)
- More for ELITE REHAB LIMITED (07222296)
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
|
|
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
|
|
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
|
|
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 |