Advanced company searchLink opens in new window

STANMORE REHABILITATION LIMITED

Company number 10753406

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2020 DS01 Application to strike the company off the register
12 Dec 2019 AP03 Appointment of Mr Stuart Mclaughlan as a secretary on 30 November 2019
12 Dec 2019 TM02 Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
03 May 2018 PSC01 Notification of Michael Anthony Norcott Thompson as a person with significant control on 31 May 2017
03 May 2018 PSC07 Cessation of Kent William Phippen as a person with significant control on 31 May 2017
12 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Sep 2017 AP03 Appointment of Mr Steven Alfred Hurrell as a secretary on 2 September 2017
15 Sep 2017 AP01 Appointment of Lord Partick Carter as a director on 2 September 2017
15 Sep 2017 AP01 Appointment of Mrs Esther Bannister as a director on 2 September 2017
15 Sep 2017 AP01 Appointment of Professor Timothy William Roy Briggs as a director on 2 September 2017
14 Sep 2017 AP01 Appointment of Mr Michael Anthony Norcott Thompson as a director on 1 September 2017
14 Sep 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
04 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted