- Company Overview for EMERGENCY SERVICE 247 LTD (12467825)
- Filing history for EMERGENCY SERVICE 247 LTD (12467825)
- People for EMERGENCY SERVICE 247 LTD (12467825)
- More for EMERGENCY SERVICE 247 LTD (12467825)
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) |
---|---|---|---|
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
02 Oct 2023 | AD01 | Registered office address changed from Basement Unit 2 162 Mile End Road London E1 4LJ England to 59 Stephens Road London E15 3JJ on 2 October 2023 | |
30 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
07 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mrs Jahan Ara Bagum as a person with significant control on 23 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
23 Jul 2021 | TM01 | Termination of appointment of Ahamed Sharif as a director on 23 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Abdus Salam Akand as a director on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Abdus Salam Akand as a person with significant control on 23 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Basement Unite 2 162 Mile End Road London E1 4LJ England to Basement Unit 2 162 Mile End Road London E1 4LJ on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 28 Bartle Avenue London E6 3AJ England to Basement Unite 2 162 Mile End Road London E1 4LJ on 5 July 2021 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
23 Nov 2020 | AD01 | Registered office address changed from 54 High Street Saffron Walden CB10 1EE England to 28 Bartle Avenue London E6 3AJ on 23 November 2020 | |
04 Aug 2020 | AP01 | Appointment of Mr Ahamed Sharif as a director on 1 August 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from 50 Gale Street London E3 3RP England to 54 High Street Saffron Walden CB10 1EE on 16 July 2020 | |
17 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-17
|