Advanced company searchLink opens in new window

SELECTYOURSURGEON LIMITED

Company number 06264217

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
14 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Feb 2013 TM01 Termination of appointment of Gordon Cranston Wishart as a director on 1 January 2013
26 Feb 2013 TM01 Termination of appointment of Gerald Anthony Hackett as a director on 1 January 2013
25 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 960
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
13 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Gerald Anthony Hackett on 31 May 2010
28 Jun 2010 CH01 Director's details changed for Gordon Cranston Wishart on 31 May 2010
28 Jun 2010 CH01 Director's details changed for Dr Basil Fuad Matta on 31 May 2010
17 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
07 Aug 2009 363a Return made up to 31/05/09; full list of members
31 Jul 2009 287 Registered office changed on 31/07/2009 from 67 longworth avenue cambridge cambridgeshire CB4 1GU
08 Jun 2009 288b Appointment Terminated Director troels jordansen
13 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
23 Jan 2009 288a Secretary appointed grant hawthorne
09 Dec 2008 288b Appointment Terminated Secretary legalsurf registrars LIMITED
10 Oct 2008 88(2) Ad 31/07/08-31/07/08 gbp si 12000@0.01=120 gbp ic 600/720
10 Oct 2008 88(2) Ad 01/06/08-01/06/08 gbp si 12000@0.01=120 gbp ic 480/600
04 Sep 2008 123 Nc inc already adjusted 31/05/08
04 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital