- Company Overview for OUTREACH RESCUE MEDIC SKILLS LIMITED (08856594)
- Filing history for OUTREACH RESCUE MEDIC SKILLS LIMITED (08856594)
- People for OUTREACH RESCUE MEDIC SKILLS LIMITED (08856594)
- More for OUTREACH RESCUE MEDIC SKILLS LIMITED (08856594)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
10 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mr per Patrick Mattias Malterling on 29 April 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 29 April 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mrs Ann-Louise Ywonne Jamtfalk on 29 April 2024 | |
29 Apr 2024 | CH01 | Director's details changed for Mr Ian Philip Jones on 29 April 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG on 29 April 2024 | |
27 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 January 2024 | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with updates | |
06 Sep 2023 | CH01 | Director's details changed for Mr per Patrick Mattias Malterling on 6 September 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Mr Ian Philip Jones on 29 August 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
07 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr per Patrick Mattias Malterling as a director on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mrs Ann-Louise Ywonne Jamtfalk as a director on 1 April 2021 | |
01 Apr 2021 | PSC02 | Notification of The Outreach Organisation Limited as a person with significant control on 23 January 2020 | |
01 Apr 2021 | PSC07 | Cessation of Ian Philip Jones as a person with significant control on 1 April 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Ian Frederick Thomas as a director on 24 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
11 Dec 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 |