Advanced company searchLink opens in new window

EUROPEAN SURGICAL PARTNERS LIMITED

Company number 04338651

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2023 DS01 Application to strike the company off the register
13 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
14 Dec 2022 AA Full accounts made up to 31 December 2021
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 SH19 Statement of capital on 26 October 2022
  • GBP 39.609571
26 Oct 2022 CAP-SS Solvency Statement dated 25/10/22
26 Oct 2022 SH20 Statement by Directors
26 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 25/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2022 AP01 Appointment of Mr Robert Charles Coyle as a director on 15 July 2022
27 Jul 2022 AP01 Appointment of Mr Jan Krizan as a director on 15 July 2022
27 Jul 2022 AP04 Appointment of Altum Secretaries Limited as a secretary on 15 July 2022
27 Jul 2022 TM02 Termination of appointment of Robin Dafydd Anderson as a secretary on 15 July 2022
27 Jul 2022 TM01 Termination of appointment of Fiona Barber as a director on 15 July 2022
27 Jul 2022 AD01 Registered office address changed from Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER to Pennine Place 2a Charing Cross Road London WC2H 0HF on 27 July 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 December 2020
17 Aug 2021 TM01 Termination of appointment of Michael Brenden Davis as a director on 6 August 2021
13 Aug 2021 MR04 Satisfaction of charge 043386510001 in full
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
19 Apr 2021 AA Full accounts made up to 31 December 2019
08 Oct 2020 MA Memorandum and Articles of Association