Advanced company searchLink opens in new window

KTB REHABILITATION LTD

Company number 09219656

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-17
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