SSG UK SPECIALIST AMBULANCE SERVICE LTD

10714796
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP

Documents

Documents
Date Category Description Pages
18 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
02 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
05 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
22 Oct 2021 officers Termination of appointment of director (Gemini Sampath) 1 Buy now
19 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Aug 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 33 Buy now
30 Mar 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
01 Oct 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
03 Sep 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
07 Apr 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
06 Dec 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 15 Buy now
01 Nov 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Oct 2019 insolvency Liquidation In Administration Proposals 37 Buy now
13 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Sep 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
29 Aug 2019 officers Termination of appointment of director (Gary David Bowyer) 1 Buy now
10 Jul 2019 accounts Annual Accounts 16 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2019 officers Change of particulars for director (Mr Nicola Zambon) 2 Buy now
07 May 2019 officers Change of particulars for director (Mr Diego Prieto Martagon) 2 Buy now
27 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2019 officers Appointment of director (Mr Simon Paul Cox) 2 Buy now
25 Feb 2019 officers Appointment of director (Mr David Stewart Harris) 2 Buy now
15 Jan 2019 officers Termination of appointment of director (Lars Kenneth Kronohage) 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2018 officers Appointment of director (Mr Gary David Bowyer) 2 Buy now
25 Apr 2018 officers Appointment of director (Ms Gemini Sampath) 2 Buy now
25 Apr 2018 officers Appointment of director (Mr Lars Kenneth Kronohage) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Jaime Lerin Mitjavila) 1 Buy now
14 Apr 2018 officers Termination of appointment of director (Colin Leslie Vanlint) 1 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Aug 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Aug 2017 capital Return of Allotment of shares 4 Buy now
18 Aug 2017 capital Return of Allotment of shares 4 Buy now
16 Aug 2017 resolution Resolution 27 Buy now
11 Aug 2017 mortgage Registration of a charge 21 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2017 officers Appointment of director (Mr Jaime Lerin Mitjavila) 2 Buy now
21 Jun 2017 officers Change of particulars for director (Mr Nicola Zambon) 2 Buy now
20 Jun 2017 officers Appointment of director (Mr Nicola Zambon) 2 Buy now
20 Jun 2017 officers Appointment of director (Mr Colin Leslie Vanlint) 2 Buy now
07 Apr 2017 incorporation Incorporation Company 29 Buy now