- Company Overview for PLASTIC SURGERY HANDS LTD (SC401805)
- Filing history for PLASTIC SURGERY HANDS LTD (SC401805)
- People for PLASTIC SURGERY HANDS LTD (SC401805)
- More for PLASTIC SURGERY HANDS LTD (SC401805)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2015 | DS01 | Application to strike the company off the register | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Dr Margaret Strick on 2 August 2013 | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
27 Jul 2011 | TM01 | Termination of appointment of Gordon Nisbet as a director | |
27 Jul 2011 | AP01 | Appointment of Dr Margaret Strick as a director | |
27 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 May 2012 | |
16 Jun 2011 | NEWINC |
Incorporation
|