About

Registered Number: 04982863
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 11 Beech Walk, Littleover, Derby, Derbyshire, DE23 6AZ

 

R S Rehab Ltd was founded on 02 December 2003 and has its registered office in Derby, Derbyshire. The companies directors are listed as Racioppi, Michelina, Scott, Simon Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACIOPPI, Michelina 18 April 2008 - 1
SCOTT, Simon Douglas 02 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
AA - Annual Accounts 26 February 2018
AA01 - Change of accounting reference date 23 February 2018
CS01 - N/A 08 December 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 17 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 16 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 December 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 11 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 22 December 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 09 December 2004
225 - Change of Accounting Reference Date 29 September 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
RESOLUTIONS - N/A 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
123 - Notice of increase in nominal capital 23 February 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.