Advanced company searchLink opens in new window

VPOWER REHAB LTD

Company number 11458802

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
19 May 2020 PSC01 Notification of Shazana Bi as a person with significant control on 19 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC07 Cessation of Rauf Masood as a person with significant control on 19 May 2020
19 May 2020 TM01 Termination of appointment of Rauf Masood as a director on 19 May 2020
19 May 2020 AP01 Appointment of Ms Shazana Bi as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from 42 Sandy Lane Nottingham NG9 3GS England to 28 Livsey Street Rochdale OL16 1st on 19 May 2020
04 May 2020 AA Total exemption full accounts made up to 31 July 2019
20 Apr 2020 AD01 Registered office address changed from 3.1 Clarendon Park Clumber Avenue Nottingham NG5 1AH England to 42 Sandy Lane Nottingham NG9 3GS on 20 April 2020
15 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
20 Sep 2018 CH01 Director's details changed for Mr Rauf Masood on 20 September 2018
19 Sep 2018 AD01 Registered office address changed from Floor 2,9 Portland Street Manchester M1 3BE England to 3.1 Clarendon Park Clumber Avenue Nottingham NG5 1AH on 19 September 2018
06 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Floor 2,9 Portland Street Manchester M1 3BE on 6 September 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted