Advanced company searchLink opens in new window

RESUSCITATE MEDICAL SERVICES LIMITED

Company number 03998898

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-02
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