- Company Overview for TOTAL SURGERY LIMITED (07193473)
- Filing history for TOTAL SURGERY LIMITED (07193473)
- People for TOTAL SURGERY LIMITED (07193473)
- More for TOTAL SURGERY LIMITED (07193473)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2024 | DS01 | Application to strike the company off the register | |
27 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
12 May 2021 | AD01 | Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 12 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
26 Sep 2019 | PSC04 | Change of details for Mr Charles Jason Imber as a person with significant control on 20 September 2019 | |
26 Sep 2019 | CH01 | Director's details changed for Mr Charles Jason Imber on 20 September 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 110 Harley Street London W1G 7JG to 41 Welbeck Street London W1G 8EA on 1 June 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Apr 2016 | AD02 | Register inspection address has been changed from C/O Gregory Adam Financial Management 16 Middle Bridge Business Park Portis Fields, Bristol Road Portishead Bristol BS20 6PN United Kingdom to 16 Middle Bridge Business Park Portis Fields, Bristol Road Portishead Bristol BS20 6PN | |
15 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|