Advanced company searchLink opens in new window

ROADRUNNERS MEDICAL TRANSPORT LIMITED

Company number 12470728

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)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
11 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
24 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
12 Dec 2022 AA Accounts for a dormant company made up to 21 February 2022
26 Aug 2022 CERTNM Company name changed roadrunners @ gatwick LIMITED\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
25 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 PSC01 Notification of Patrick Foster as a person with significant control on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Patrick Foster as a director on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Muzaffar Hussain as a director on 19 January 2022
19 Jan 2022 TM02 Termination of appointment of Muzaffar Hussain as a secretary on 19 January 2022
19 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
19 Jan 2022 PSC07 Cessation of Muzaffar Hussain as a person with significant control on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from 2 Gratton Drive Station Road Crawley RH10 3AA United Kingdom to The Arcade 16 - 18 Station Road Redhill RH1 1PA on 19 January 2022
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
19 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-19
  • GBP 100