- Company Overview for CARDIO REHAB LIMITED (06144108)
- Filing history for CARDIO REHAB LIMITED (06144108)
- People for CARDIO REHAB LIMITED (06144108)
- More for CARDIO REHAB LIMITED (06144108)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2012 | DS01 | Application to strike the company off the register | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Mar 2012 | AR01 |
Annual return made up to 7 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
29 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of Claire Billson as a director | |
11 Feb 2011 | AP01 | Appointment of Mr Bronek Wladziu Grzelak as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
11 Feb 2009 | 288a | Secretary appointed gill beeson | |
11 Feb 2009 | 288b | Appointment Terminated Secretary caroline grzelak | |
21 Jan 2009 | 88(2) | Ad 26/06/08 gbp si 99@1=99 gbp ic 1/100 | |
21 Jan 2009 | 363a | Return made up to 07/03/08; full list of members; amend | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363s |
Return made up to 07/03/08; full list of members
|
|
04 Jul 2007 | 288a | New secretary appointed | |
14 Jun 2007 | 288a | New director appointed | |
23 Mar 2007 | 288b | Secretary resigned | |
23 Mar 2007 | 288b | Director resigned | |
23 Mar 2007 | 287 | Registered office changed on 23/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
07 Mar 2007 | NEWINC | Incorporation |