Advanced company searchLink opens in new window

SURGERY COSMETIC (UK) LTD.

Company number 07377819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
27 Sep 2018 PSC01 Notification of Clemente Zorzetto as a person with significant control on 11 September 2018
27 Sep 2018 AP01 Appointment of Mr Clemente Zorzetto as a director on 11 September 2018
27 Sep 2018 TM01 Termination of appointment of Faisal Saleem as a director on 11 September 2018
27 Sep 2018 CS01 Confirmation statement made on 24 April 2017 with updates
11 Sep 2018 AC92 Restoration by order of the court
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
10 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
15 Mar 2017 AP01 Appointment of Mr Faisal Saleem as a director on 10 March 2017
15 Mar 2017 TM01 Termination of appointment of Clemente Zorzetto as a director on 10 March 2017
13 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
08 Oct 2015 AD01 Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 8 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 CERTNM Company name changed general trading food & wine co. LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
16 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
16 Apr 2014 AP01 Appointment of Clemente Zorzetto as a director