REDAB FINCHLEY LIMITED

03538402
167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

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