SURGICAL SPECIALTIES CORPORATION LIMITED
Company number 10636685
- Company Overview for SURGICAL SPECIALTIES CORPORATION LIMITED (10636685)
- Filing history for SURGICAL SPECIALTIES CORPORATION LIMITED (10636685)
- People for SURGICAL SPECIALTIES CORPORATION LIMITED (10636685)
- Charges for SURGICAL SPECIALTIES CORPORATION LIMITED (10636685)
- More for SURGICAL SPECIALTIES CORPORATION LIMITED (10636685)
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) |
---|---|---|---|
22 May 2019 | MR01 | Registration of charge 106366850008, created on 7 May 2019 | |
22 May 2019 | MR01 | Registration of charge 106366850005, created on 7 May 2019 | |
09 May 2019 | MR04 | Satisfaction of charge 106366850002 in full | |
09 May 2019 | MR04 | Satisfaction of charge 106366850003 in full | |
09 May 2019 | MR04 | Satisfaction of charge 106366850004 in full | |
09 May 2019 | MR04 | Satisfaction of charge 106366850001 in full | |
07 May 2019 | PSC02 | Notification of Ssc Holdco (Uk) Limited as a person with significant control on 15 March 2017 | |
07 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
09 Jan 2019 | SH19 |
Statement of capital on 9 January 2019
|
|
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | CAP-SS | Solvency Statement dated 06/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | ALLOTCORR |
Correction of allotment details of form SH01 registered on 01/11/18. Shares allotted on 17/03/17. Barcode L7GLDXFN
|
|
01 Nov 2018 | RP04SH01 | Second filed SH01 - 17/03/17 Statement of Capital usd 147571806.84 17/03/17 Statement of Capital gbp 0.01 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jul 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
05 Mar 2018 | CH01 | Director's details changed | |
01 Mar 2018 | CS01 |
Confirmation statement made on 23 February 2018 with updates
|
|
01 Mar 2018 | TM01 | Termination of appointment of John Barr as a director on 23 August 2017 | |
01 Mar 2018 | TM01 | Termination of appointment of Brennan Parks Marilla as a director on 29 September 2017 | |
01 Mar 2018 | CH01 | Director's details changed for Victor Manuel Diaz on 1 December 2017 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Daniel Joseph Sutherby on 1 December 2017 |