RESUSCITATE MEDICAL SERVICES LIMITED
Company number 03998898
- Company Overview for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Filing history for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- People for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Charges for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- Insolvency for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
- More for RESUSCITATE MEDICAL SERVICES LIMITED (03998898)
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) |
---|---|---|---|
12 Jun 2023 | AD01 | Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TE England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 12 June 2023 | |
12 Jun 2023 | LIQ02 | Statement of affairs | |
12 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | AA | Total exemption full accounts made up to 30 October 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
13 May 2022 | CH01 | Director's details changed for Mrs Adesua Obomo Ojeikere on 13 May 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TE on 26 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 October 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
30 Jan 2021 | AA | Total exemption full accounts made up to 30 October 2019 | |
30 Oct 2020 | AA01 | Current accounting period shortened from 30 October 2019 to 29 October 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
19 Jan 2020 | MR04 | Satisfaction of charge 8 in full | |
19 Jan 2020 | MR04 | Satisfaction of charge 039988980011 in full | |
19 Jan 2020 | MR04 | Satisfaction of charge 039988980015 in full | |
17 Oct 2019 | AA | Total exemption full accounts made up to 30 October 2018 | |
20 Sep 2019 | AD01 | Registered office address changed from The Old Court House 20 Simpson Road Bletchley Milton Keynes Buckinghamshire MK2 2DD England to 6B Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 20 September 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mrs Adesua Obomo Ojeikere as a person with significant control on 15 August 2019 | |
20 Aug 2019 | PSC04 | Change of details for Mr Abidoye Ojeikere as a person with significant control on 15 August 2019 | |
20 Aug 2019 | CH03 | Secretary's details changed for Mrs Adesua Obomo Ojeikere on 15 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 30 Stratford Office Village Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW to The Old Court House 20 Simpson Road Bletchley Milton Keynes Buckinghamshire MK2 2DD on 16 August 2019 | |
05 Aug 2019 | MR04 | Satisfaction of charge 039988980016 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 039988980017 in full | |
17 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 |