- Company Overview for QUALITY MEDICAL (REHABILITATION) LIMITED (07651049)
- Filing history for QUALITY MEDICAL (REHABILITATION) LIMITED (07651049)
- People for QUALITY MEDICAL (REHABILITATION) LIMITED (07651049)
- More for QUALITY MEDICAL (REHABILITATION) LIMITED (07651049)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
08 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
31 May 2022 | PSC07 | Cessation of Quality Medical Group Limited as a person with significant control on 30 May 2022 | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Jun 2020 | PSC02 | Notification of Folkington Finance Limited as a person with significant control on 9 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
07 May 2020 | AD01 | Registered office address changed from Derwent House Eco Park Road Ludlow Shropshire SY8 1FF to 4th Floor, Park Gate Preston Road Brighton BN1 6AF on 7 May 2020 | |
12 Mar 2020 | PSC07 | Cessation of Roger Donald Davies as a person with significant control on 9 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Quality Medical Group Limited as a person with significant control on 9 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Sally Margaret Davies as a director on 9 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Roger Donald Davies as a director on 9 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Sally Margaret Davies as a secretary on 9 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Gavin James Sampson as a director on 9 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr John Douglas Warner as a director on 9 March 2020 | |
09 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |