Advanced company searchLink opens in new window

SURGACOLL HOLDINGS (UK) LTD

Company number 10795703

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
15 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 80,690.34
13 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 78,921.94000
12 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities