- Company Overview for GLOBALFORCE AMBULANCE SUPPORT SERVICES LTD (09256011)
- Filing history for GLOBALFORCE AMBULANCE SUPPORT SERVICES LTD (09256011)
- People for GLOBALFORCE AMBULANCE SUPPORT SERVICES LTD (09256011)
- More for GLOBALFORCE AMBULANCE SUPPORT SERVICES LTD (09256011)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | TM01 | Termination of appointment of Graham Howard Julian Dyson as a director on 7 November 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 20 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
29 Aug 2016 | TM01 | Termination of appointment of Robert Kiczynski as a director on 19 August 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Jeremy Marcus Pawson as a director on 4 January 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
12 May 2015 | TM01 | Termination of appointment of Thomas Stephen Church as a director on 31 December 2014 | |
12 May 2015 | AP01 | Appointment of Mr Graham Howard Julian Dyson as a director on 31 December 2014 | |
11 May 2015 | AD01 | Registered office address changed from 9 Palmers Avenue Grays RM17 5TX England to 204C High Street Ongar Essex CM5 9JJ on 11 May 2015 | |
09 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-09
|