REDAB FINCHLEY LIMITED

03538402
167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Aug 2019 accounts Annual Accounts 18 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 18 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 16 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 accounts Annual Accounts 15 Buy now
02 Apr 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 accounts Annual Accounts 14 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Annual Accounts 14 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 13 Buy now
05 Apr 2012 annual-return Annual Return 3 Buy now
01 Dec 2011 accounts Annual Accounts 13 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for director (Karl Gustav Pettersson) 2 Buy now
19 Apr 2011 officers Change of particulars for director (Berit Sundgren) 2 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Feb 2011 officers Change of particulars for director (Carl Gustav Pettersson) 2 Buy now
26 Nov 2010 accounts Annual Accounts 14 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (Berit Sundgren) 1 Buy now
02 Mar 2010 accounts Annual Accounts 12 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ 1 Buy now
02 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
03 Dec 2008 accounts Annual Accounts 15 Buy now
02 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 13 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 9 Buy now
02 May 2007 annual-return Return made up to 31/03/07; full list of members 7 Buy now
10 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
02 Jan 2007 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 31/03/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 6 Buy now
24 May 2005 mortgage Particulars of mortgage/charge 7 Buy now
17 May 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 13 Buy now
07 Jun 2004 resolution Resolution 2 Buy now
02 Jun 2004 mortgage Particulars of mortgage/charge 7 Buy now
14 Apr 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
13 Jan 2004 mortgage Particulars of mortgage/charge 8 Buy now
23 Dec 2003 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2003 accounts Annual Accounts 6 Buy now
16 Dec 2003 officers New director appointed 2 Buy now
11 Apr 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
22 Dec 2002 accounts Annual Accounts 6 Buy now
15 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
27 Dec 2001 accounts Annual Accounts 6 Buy now
27 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2001 annual-return Return made up to 31/03/01; full list of members 7 Buy now
03 Jan 2001 accounts Annual Accounts 6 Buy now
01 Jun 2000 annual-return Return made up to 31/03/00; full list of members 7 Buy now
31 Mar 2000 mortgage Particulars of mortgage/charge 11 Buy now
27 Sep 1999 accounts Annual Accounts 6 Buy now
13 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 May 1999 annual-return Return made up to 31/03/99; full list of members 6 Buy now
08 Apr 1999 accounts Accounting reference date extended from 31/03/99 to 31/05/99 1 Buy now
01 Dec 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Nov 1998 officers New director appointed 2 Buy now
08 Oct 1998 capital Ad 11/08/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
12 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
11 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 1998 address Registered office changed on 10/08/98 from: 60 tabernacle street london EC2A 4NB 1 Buy now
10 Aug 1998 officers Secretary resigned 1 Buy now
10 Aug 1998 officers Director resigned 1 Buy now
10 Aug 1998 officers New secretary appointed 2 Buy now
10 Aug 1998 officers New director appointed 2 Buy now
10 Aug 1998 officers New director appointed 2 Buy now
10 Aug 1998 resolution Resolution 2 Buy now
31 Mar 1998 incorporation Incorporation Company 15 Buy now