- Company Overview for SURGERYINFRANCE LIMITED (06048090)
- Filing history for SURGERYINFRANCE LIMITED (06048090)
- People for SURGERYINFRANCE LIMITED (06048090)
- More for SURGERYINFRANCE LIMITED (06048090)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Laurent Mark Nicholas Locke on 6 April 2016 | |
18 Jan 2018 | PSC04 | Change of details for Mr Laurent Mark Nicholas Locke as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Jan 2017 | TM02 | Termination of appointment of Sarah Eleanor Locke as a secretary on 31 January 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
11 Nov 2014 | AD01 | Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |