Advanced company searchLink opens in new window

REDCREST EMERGENCY MEDICAL SERVICES LIMITED

Company number 08654959

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2020 RP05 Registered office address changed to PO Box 4385, 08654959: Companies House Default Address, Cardiff, CF14 8LH on 9 January 2020
23 Oct 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2019 DS01 Application to strike the company off the register
30 Jul 2019 TM01 Termination of appointment of Mark Bruce as a director on 25 July 2019
19 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
29 May 2018 PSC01 Notification of Eric Mcmanus as a person with significant control on 28 May 2018
29 May 2018 PSC07 Cessation of Mark Bruce as a person with significant control on 28 May 2018
29 May 2018 AA Micro company accounts made up to 31 August 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Micro company accounts made up to 31 August 2016
31 May 2017 AP01 Appointment of Mr Mcmanus as a director on 30 May 2017
31 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 May 2016 AA Micro company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
19 May 2015 AA Micro company accounts made up to 24 August 2014
16 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 CH01 Director's details changed for Mr Mark Bruce on 10 October 2014
28 Jul 2014 AD01 Registered office address changed from Redcrest Ems Suite 34, New House, 67-68 Hatton Garden London EC1N 8JY England to 71-75 Shelton Street London WC2 9JQ on 28 July 2014
19 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-19
  • GBP 1