Advanced company searchLink opens in new window

PRESERVATION SURGERY LIMITED

Company number 04283132

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2016 AD01 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 April 2016
05 Apr 2016 4.70 Declaration of solvency
05 Apr 2016 600 Appointment of a voluntary liquidator
05 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
29 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 May 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014
20 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
16 Jun 2011 CH01 Director's details changed for Manoj Ramachandran on 16 June 2011
24 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Manoj Ramachandran on 6 September 2010
27 Aug 2010 AD01 Registered office address changed from 74 Station Road Finchley Central London N3 2SA on 27 August 2010
20 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 CERTNM Company name changed knowledge resources international group LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
29 Jul 2010 CONNOT Change of name notice
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008