EMERGENCY SERVICES TRANSFORMATION PARTNERSHIP LTD

Kullenwood Painswick Old Road Kullenwood Painswick Old Road, Stroud, GL6 7QN, Glos, England
StatusDISSOLVED
Company No.10312652
CategoryPrivate Limited Company
Incorporated04 Aug 2016
Age7 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 9 days

SUMMARY

EMERGENCY SERVICES TRANSFORMATION PARTNERSHIP LTD is an dissolved private limited company with number 10312652. It was incorporated 7 years, 9 months, 13 days ago, on 04 August 2016 and it was dissolved 5 years, 4 months, 9 days ago, on 08 January 2019. The company address is Kullenwood Painswick Old Road Kullenwood Painswick Old Road, Stroud, GL6 7QN, Glos, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Roy William Bishop

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Crowe

Termination date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Mr Roy William Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-19

Officer name: Simon Robert Samuel

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 05 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-05

Psc name: Martin Russell Thomas

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-23

Psc name: Martin Russell Thomas

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-09

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-09

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Simon Robert Samuel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Crowe

Appointment date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr Martin Russell Thomas

Documents

View document PDF

Incorporation company

Date: 04 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST CONTACT SOLUTIONS (INT'L) LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11483179
Status:ACTIVE
Category:Private Limited Company

FRESCO RESIDENTIAL LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11239274
Status:ACTIVE
Category:Private Limited Company

HASSOP HOMES LIMITED

OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK,BAKEWELL,DE45 1GS

Number:10823012
Status:ACTIVE
Category:Private Limited Company

J & W FABRICATION AND WELDING SERVICES LIMITED

TREDOMEN GATEWAY TREDOMEN PARK,HENGOED,CF82 7EH

Number:05758037
Status:LIQUIDATION
Category:Private Limited Company

JOTINX LIMITED

LAWRENCE HOUSE,YORK,YO30 4WG

Number:04981893
Status:ACTIVE
Category:Private Limited Company

LAST MAN MUSIC RIGHTS LIMITED

79 WELLS STREET,LONDON,W1T 3QN

Number:11094493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source