Advanced company searchLink opens in new window

CRITICAL CARE STAFFING LTD

Company number 08558488

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 AD02 Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 81,000
  • ANNOTATION Clarification this document replaces the AR01 registered on 29/06/2015 as it was not properly delivered
29 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 90,000
  • ANNOTATION Replaced a replacement AR01 was registered on 14/09/2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 151,000
03 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 160,000
03 Jul 2014 TM01 Termination of appointment of Sagar Patel as a director
12 Aug 2013 AP01 Appointment of Mr Sagar Patel as a director
12 Aug 2013 AP01 Appointment of Mr Jayesh Kumar Manilal Patel as a director
09 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
06 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted