SURGACOLL HOLDINGS (UK) LTD

10795703
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
19 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
18 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
01 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
25 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
09 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
25 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2020 resolution Resolution 1 Buy now
06 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jan 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
14 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2019 officers Change of particulars for director (Mr Peter Hamer) 2 Buy now
02 Sep 2019 officers Appointment of director (Mr Peter Hamer) 3 Buy now
15 Aug 2019 resolution Resolution 70 Buy now
17 Jul 2019 capital Return of Allotment of shares 50 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With Updates 13 Buy now
29 May 2019 resolution Resolution 106 Buy now
15 May 2019 officers Termination of appointment of director (William David Allan) 1 Buy now
12 Feb 2019 capital Return of Allotment of shares 21 Buy now
12 Feb 2019 resolution Resolution 9 Buy now
29 Jan 2019 capital Return of Allotment of shares 21 Buy now
29 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
21 Dec 2018 officers Appointment of director (Mr Michael Charles Alexander Watson) 2 Buy now
17 Dec 2018 officers Change of particulars for director (Dr William David Allan) 2 Buy now
28 Nov 2018 accounts Annual Accounts 12 Buy now
26 Nov 2018 officers Appointment of director (Mr Anthony Ruben Odell) 2 Buy now
06 Nov 2018 resolution Resolution 72 Buy now
29 Oct 2018 officers Termination of appointment of director (Zishan Ahmad Haroon) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
06 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 officers Termination of appointment of director (John Gleeson) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Eric Reed) 1 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Jan 2018 officers Appointment of director (Dr. Zishan Haroon) 3 Buy now
17 Jan 2018 capital Return of Allotment of shares 13 Buy now
17 Jan 2018 capital Return of Allotment of shares 10 Buy now
17 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
17 Jan 2018 resolution Resolution 62 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
09 Aug 2017 officers Change of particulars for director (Eric Reed) 4 Buy now
31 May 2017 incorporation Incorporation Company 12 Buy now