- Company Overview for SURGACOLL HOLDINGS (UK) LTD (10795703)
- Filing history for SURGACOLL HOLDINGS (UK) LTD (10795703)
- People for SURGACOLL HOLDINGS (UK) LTD (10795703)
- Insolvency for SURGACOLL HOLDINGS (UK) LTD (10795703)
- More for SURGACOLL HOLDINGS (UK) LTD (10795703)
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) |
---|---|---|---|
19 May 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 19 May 2024 | |
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2024 | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
25 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 9 January 2022 | |
08 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
25 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2020 | AD01 | Registered office address changed from Room 20B7 Block 20 Surgacoll Holdings Limited the Biohub at Alderley Park Mereside Alderley Park Alderley Edge Cheshire SK10 4TG England to Pcr (Bristol) Llp 77a Alma Road Clifton Bristol BS8 2DP on 15 April 2020 | |
06 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2020 | LIQ01 | Declaration of solvency | |
29 Jan 2020 | RP04AP01 | Second filing for the appointment of Mr Peter Hamer as a director | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | CH01 | Director's details changed for Mr Peter Hamer on 10 January 2019 | |
02 Sep 2019 | AP01 |
Appointment of Mr Peter Hamer as a director on 10 January 2019
|
|
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
13 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | TM01 | Termination of appointment of William David Allan as a director on 25 April 2019 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
12 Feb 2019 | RESOLUTIONS |
Resolutions
|