Advanced company searchLink opens in new window

EQUI REHAB LIMITED

Company number 04872341

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2018 AA01 Current accounting period extended from 28 February 2018 to 31 December 2018
29 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
19 Jun 2018 PSC05 Change of details for Crusader Group Holdings Limited as a person with significant control on 9 May 2018
19 Jun 2018 PSC05 Change of details for Crusader Group Holdings Limited as a person with significant control on 9 May 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2018 AP01 Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018
30 May 2018 AP01 Appointment of Mr Nigel James Ward as a director on 9 May 2018
30 May 2018 TM01 Termination of appointment of Martin Craig Bilham as a director on 9 May 2018
30 May 2018 TM02 Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018
30 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
30 May 2018 AD01 Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 30 May 2018
14 Mar 2018 AA Accounts for a small company made up to 30 June 2017
29 Aug 2017 PSC02 Notification of Crusader Group Holdings Limited as a person with significant control on 1 October 2016
29 Aug 2017 PSC07 Cessation of Slater & Gordon (Uk) 1 Limited as a person with significant control on 30 September 2016
29 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with updates
08 May 2017 AD01 Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017
05 May 2017 AA Accounts for a small company made up to 30 June 2016
06 Dec 2016 AP01 Appointment of Mr Martin Craig Bilham as a director on 5 December 2016
18 Nov 2016 AD02 Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG
17 Nov 2016 AD04 Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG