- Company Overview for KTB REHABILITATION LTD (09219656)
- Filing history for KTB REHABILITATION LTD (09219656)
- People for KTB REHABILITATION LTD (09219656)
- Charges for KTB REHABILITATION LTD (09219656)
- Insolvency for KTB REHABILITATION LTD (09219656)
- More for KTB REHABILITATION LTD (09219656)
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) |
---|---|---|---|
22 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2023 | AD01 | Registered office address changed from 1-2 Bourne Parade Bourne Road Bexley DA5 1LQ England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 1 March 2023 | |
01 Mar 2023 | LIQ02 | Statement of affairs | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AD01 | Registered office address changed from Mill Meadow Farm 96C High Street Bexley DA5 1JY England to 1-2 Bourne Parade Bourne Road Bexley DA5 1LQ on 24 January 2023 | |
09 Nov 2022 | PSC01 | Notification of Tobias Ballard as a person with significant control on 9 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Katie Ballard as a person with significant control on 9 November 2022 | |
09 Nov 2022 | TM01 | Termination of appointment of Katie Ballard as a director on 9 November 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
07 Mar 2022 | AD01 | Registered office address changed from First Floor, Westgate House Spital Street Dartford Kent DA1 2EH England to Mill Meadow Farm 96C High Street Bexley DA5 1JY on 7 March 2022 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
18 Feb 2021 | MR04 | Satisfaction of charge 092196560001 in full | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 1-2 Bourne Parade Bourne Road Bexley Kent DA5 1LQ to First Floor, Westgate House Spital Street Dartford Kent DA1 2EH on 1 October 2020 | |
21 May 2020 | AP01 | Appointment of Mr Tobias Benjamin Ballard as a director on 21 May 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates |