Advanced company searchLink opens in new window

REHABDESIGN LIMITED

Company number 05034694

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
03 Aug 2015 AD01 Registered office address changed from 125 Hartington Road Brighton East Sussex BN2 3PA to 3rd Floor 37 Ship Street Brighton East Sussex BN1 1AB on 3 August 2015
10 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 29 February 2012
07 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
20 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Michael Lebihan on 4 February 2010
08 Jun 2010 CH01 Director's details changed for James Elliott on 4 February 2010
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Feb 2009 363a Return made up to 04/02/09; full list of members
23 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008