NEURO REHAB UK LIMITED

6th Floor 2 London Wall Place 6th Floor 2 London Wall Place, London, EC2Y 5AU
StatusDISSOLVED
Company No.05870202
CategoryPrivate Limited Company
Incorporated10 Jul 2006
Age17 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 5 days

SUMMARY

NEURO REHAB UK LIMITED is an dissolved private limited company with number 05870202. It was incorporated 17 years, 10 months, 11 days ago, on 10 July 2006 and it was dissolved 1 year, 5 days ago, on 16 May 2023. The company address is 6th Floor 2 London Wall Place 6th Floor 2 London Wall Place, London, EC2Y 5AU.



Company Fillings

Gazette dissolved liquidation

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU

Old address: Norfolk House 4 Station Road St. Ives Huntingdon Cambridgeshire PE27 5AF United Kingdom

Change date: 2021-09-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Rosamond Leeder

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mrs Rosamond Leeder

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-10

Psc name: Mrs Rosamond Leeder

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-10

Officer name: Mrs Rosamond Leeder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosamund Leeder

Change date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosamund Leeder

Change date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosamund Leeder

Appointment date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Amy Rusby

Change date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Norfolk House 4 Station Road St. Ives Huntingdon Cambridgeshire PE27 5AF

Old address: Norfolk House, 4 Station Road St. Ives Huntingdon Cambridgeshire PE27 5AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mrs Amy Rusby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Rusby

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Mrs Amy Rusby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 10 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVIN F2 SLP DISSOLVED LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL015408
Status:ACTIVE
Category:Limited Partnership

CREDIT LIMITS INTERNATIONAL LIMITED

7 CHURCH ROAD,FAVERSHAM,ME13 0QA

Number:06854365
Status:ACTIVE
Category:Private Limited Company

INDIGO TECH HOLDINGS LIMITED

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:11897077
Status:ACTIVE
Category:Private Limited Company

POWERSAVE INSTALLATIONS LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:08688807
Status:ACTIVE
Category:Private Limited Company

REACTIVE REPAIR SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11685598
Status:ACTIVE
Category:Private Limited Company

THE SANDPIPERS (NO.1) CHAFFORD HUNDRED LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:04447639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source