- Company Overview for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
- Filing history for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
- People for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
- Charges for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
- Insolvency for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
- More for RAPID RESPONSE MEDICAL SERVICES LTD (11020015)
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) |
---|---|---|---|
07 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2023 | AM23 | Notice of move from Administration to Dissolution | |
17 Jul 2023 | AM10 | Administrator's progress report | |
27 Jan 2023 | AM06 | Notice of deemed approval of proposals | |
13 Jan 2023 | AM03 | Statement of administrator's proposal | |
04 Jan 2023 | AD01 | Registered office address changed from The Graduation Centre Progress Drive Cannock WS11 0JF to The Shard 32 London Bridge Street London SE1 9SG on 4 January 2023 | |
14 Dec 2022 | AD01 | Registered office address changed from The Graduation Centre Progress Drive Cannock Staffordshire WS11 0JF United Kingdom to The Graduation Centre Progress Drive Cannock WS11 0JF on 14 December 2022 | |
14 Dec 2022 | AM01 | Appointment of an administrator | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
11 Jul 2022 | MR04 | Satisfaction of charge 110200150001 in full | |
06 Apr 2022 | MR01 | Registration of charge 110200150003, created on 5 April 2022 | |
05 Apr 2022 | MR04 | Satisfaction of charge 110200150002 in full | |
02 Dec 2021 | AD01 | Registered office address changed from The Graduation Centre the Graduation Centre Progress Drive Cannock WS11 0JF England to The Graduation Centre Progress Drive Cannock Staffordshire WS11 0JF on 2 December 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Response House Brookfield Drive Cannock Staffordshire WS11 0JN England to The Graduation Centre the Graduation Centre Progress Drive Cannock WS11 0JF on 26 October 2021 | |
29 Sep 2021 | MR01 | Registration of charge 110200150002, created on 22 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Apr 2020 | MR01 | Registration of charge 110200150001, created on 14 April 2020 | |
17 Oct 2019 | AD01 | Registered office address changed from Unit 13 Beechwood Business Park Burdock Close Cannock Staffordshire WS11 7GB England to Response House Brookfield Drive Cannock Staffordshire WS11 0JN on 17 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
18 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates |