Advanced company searchLink opens in new window

SURGICHEM LIMITED

Company number 01959342

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2018 DS01 Application to strike the company off the register
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
21 May 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 AP03 Appointment of Mr Alan Clark as a secretary on 23 February 2018
02 Mar 2018 TM02 Termination of appointment of Stephen Patrick Clements as a secretary on 23 February 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Nov 2016 AA Full accounts made up to 31 December 2015
12 Oct 2016 AD02 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to 12 New Fetter Lane London EC4A 1JP
07 Oct 2016 TM01 Termination of appointment of Mark Stephen Chadwick as a director on 30 June 2015
18 May 2016 AD02 Register inspection address has been changed from Two Omega Drive River Bend Technology Centre Irlam Manchester M44 5GR England to 90 Fetter Lane London EC4A 1EQ
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
13 Apr 2016 AD02 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ England to Two Omega Drive River Bend Technology Centre Irlam Manchester M44 5GR
12 Apr 2016 AD03 Register(s) moved to registered inspection location 90 Fetter Lane London EC4A 1EQ
12 Apr 2016 AD02 Register inspection address has been changed from Unit 6B Millennium Way Leeds LS11 5AL England to 90 Fetter Lane London EC4A 1EQ
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AD01 Registered office address changed from Unit B Millennium Way Leeds LS11 5AL to Two Omega Drive River Bend Technology Centre Irlam Manchester M44 5GR on 12 May 2015
17 Apr 2015 AUD Auditor's resignation