- Company Overview for RESCUE GLOBAL (08039678)
- Filing history for RESCUE GLOBAL (08039678)
- People for RESCUE GLOBAL (08039678)
- More for RESCUE GLOBAL (08039678)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2019 | TM02 | Termination of appointment of Legal Consultants Limited as a secretary on 29 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
15 Feb 2019 | CH04 | Secretary's details changed for Legal Consultants Limited on 15 June 2018 | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Unit 6 Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE England to Wheal Harmony House Solomon Road Redruth Cornwall TR15 1FD on 12 November 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 May 2017 | CH01 | Director's details changed for Rebekah Mcnicoll Jones on 26 May 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Robin Peter Whittington as a director on 1 June 2014 | |
29 Jun 2016 | AP04 | Appointment of Legal Consultants Limited as a secretary on 17 May 2016 | |
29 Jun 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
29 Jun 2016 | CH01 | Director's details changed for Mr Charles Jeffrey Niren on 19 April 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Rebekah Mcnicoll Jones on 20 April 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 83 Victoria Street London SW1H 0HW to Unit 6 Satellite Business Village Fleming Way Crawley West Sussex RH10 9NE on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Robin Peter Whittington on 20 April 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
09 Mar 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
18 Jun 2014 | AR01 | Annual return made up to 20 April 2014 no member list |