- Company Overview for B&H SURGICAL LIMITED (08835788)
- Filing history for B&H SURGICAL LIMITED (08835788)
- People for B&H SURGICAL LIMITED (08835788)
- More for B&H SURGICAL LIMITED (08835788)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
06 May 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
24 Aug 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
26 Jul 2021 | TM02 | Termination of appointment of Mandy Jane Batt as a secretary on 31 July 2020 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Jun 2019 | AD01 | Registered office address changed from Unit 2 Broads Foundry Trumpers Way Hanwell London W7 2QP England to 123 Leighton Road Ealing London W13 9DR on 11 June 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Dec 2018 | TM01 | Termination of appointment of Mandy Jane Batt as a director on 18 December 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
22 Jan 2016 | AD01 | Registered office address changed from Uni2 Broads Foundry Trumpers Way Hanwell London W7 2QP England to Unit 2 Broads Foundry Trumpers Way Hanwell London W7 2QP on 22 January 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from Unit C2 South Way Bounds Green Industrial Estate London N11 2UL to Uni2 Broads Foundry Trumpers Way Hanwell London W7 2QP on 14 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
17 Jun 2014 | AP03 | Appointment of Mrs Mandy Jane Batt as a secretary |