THE SURGICAL COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05330725 |
Category | Private Limited Company |
Incorporated | 12 Jan 2005 |
Age | 19 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2017 |
Years | 6 years, 9 months, 14 days |
SUMMARY
THE SURGICAL COMPANY LIMITED is an dissolved private limited company with number 05330725. It was incorporated 19 years, 4 months, 20 days ago, on 12 January 2005 and it was dissolved 6 years, 9 months, 14 days ago, on 18 August 2017. The company address is Victory House Victory House, Chatham Maritime, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: Victory House Quayside Chatham Maritime Kent ME4 4QU
Change date: 2016-04-20
Old address: Ckr House 70 East Hill Dartford Kent DA1 1RZ
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Farid Samir Moftah
Change date: 2011-06-23
Documents
Change person secretary company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mona Adly Ghobrial
Change date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-23
Officer name: Dr Farid Samir Moftah
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from 74-76 west street erith kent DA8 1AF
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Gazette filings brought up to date
Date: 10 Jul 2007
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/04/08
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/06; full list of members
Documents
Some Companies
5 REDBRIDGE LANE EAST,ILFORD,IG4 5ET
Number: | 10234704 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 1-6 CITY BUILDINGS,PORTSMOUTH,PO1 4BD
Number: | 06013558 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 11221671 |
Status: | ACTIVE |
Category: | Private Limited Company |
POTTER HOUSE,WELSHPOOL,SY21 7BE
Number: | 04857510 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TRUST COURT,CAMBRIDGE,CB24 9PW
Number: | 10086863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 BELLHOUSE ROAD,BURNTISLAND,KY3 0TL
Number: | SC423912 |
Status: | ACTIVE |
Category: | Private Limited Company |