- Company Overview for ELITE MEDIC RESPONSE AND TRAINING LIMITED (09400120)
- Filing history for ELITE MEDIC RESPONSE AND TRAINING LIMITED (09400120)
- People for ELITE MEDIC RESPONSE AND TRAINING LIMITED (09400120)
- More for ELITE MEDIC RESPONSE AND TRAINING LIMITED (09400120)
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 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
30 Nov 2017 | AD01 | Registered office address changed from Bramdene Rosemary Lane Thorpe Surrey TW20 8PS to Sovereign House Graham Road Harrow HA3 5RF on 30 November 2017 | |
29 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to Bramdene Rosemary Lane Thorpe Surrey TW20 8PS on 10 March 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
01 Mar 2016 | TM01 | Termination of appointment of Spencer James Sidney Davies as a director on 1 September 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Lee Davies as a director on 1 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
24 Feb 2015 | AP01 | Appointment of Mr Spencer James Sidney Davies as a director on 21 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Lee Davies as a director on 21 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Martin Ray as a director on 21 January 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Lee James Williams as a director on 21 January 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 21 January 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|