REDCREST EMERGENCY MEDICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08654959 |
Category | Private Limited Company |
Incorporated | 19 Aug 2013 |
Age | 10 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 6 months, 11 days |
SUMMARY
REDCREST EMERGENCY MEDICAL SERVICES LIMITED is an dissolved private limited company with number 08654959. It was incorporated 10 years, 11 months, 13 days ago, on 19 August 2013 and it was dissolved 4 years, 6 months, 11 days ago, on 21 January 2020. The company address is 08654959: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Default companies house registered office address applied
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Address
Type: RP05
Change date: 2020-01-09
Default address: PO Box 4385, 08654959: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Dissolution application strike off company
Date: 11 Oct 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bruce
Termination date: 2019-07-25
Documents
Accounts with accounts type micro entity
Date: 19 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Mcmanus
Notification date: 2018-05-28
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Bruce
Cessation date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mcmanus
Appointment date: 2017-05-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type micro entity
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type micro entity
Date: 19 May 2015
Action Date: 24 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-24
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Mr Mark Bruce
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-28
Old address: Redcrest Ems Suite 34, New House, 67-68 Hatton Garden London EC1N 8JY England
New address: 71-75 Shelton Street London WC2 9JQ
Documents
Incorporation company
Date: 19 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANTHONY ROWLANDS TRANSPORT LTD
FLAT 4 LENNOX HOUSE,BRISTOL,BS11 9EP
Number: | 10309918 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 THE MANOR,BELFAST,BT10 0PL
Number: | NI652729 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 RIVERSIDE CLOSE,SELBY,YO8 5BS
Number: | 11925346 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY MENTER/VENTURE HOUSE, NAVIGATION PARK,MOUNTAIN ASH,CF45 4SN
Number: | 07988356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9, 97/101 PEREGRINE ROAD,,HAINAULT, ESSEX,IG6 3XH
Number: | 11464867 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARNER HOUSE ORMONDE DRIVE,DENBY,DE5 8LE
Number: | 11665426 |
Status: | ACTIVE |
Category: | Private Limited Company |