UK FOOT SURGERY LIMITED
Status | DISSOLVED |
Company No. | 05864402 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 10 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 6 days |
SUMMARY
UK FOOT SURGERY LIMITED is an dissolved private limited company with number 05864402. It was incorporated 17 years, 10 months, 29 days ago, on 03 July 2006 and it was dissolved 8 years, 4 months, 6 days ago, on 26 January 2016. The company address is 11 Floor, 54 Hagley Road, Birmingham, B16 8PE, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Address
Type: AD01
New address: 11 Floor, 54 Hagley Road Birmingham B16 8PE
Old address: Edgbaston House 3 Duchess Place Birmingham B16 8NH
Change date: 2015-09-08
Documents
Accounts with accounts type dormant
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type dormant
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type dormant
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: The Money Doctors Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elizabeth gopsey / 01/07/2008
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LORAL KNOWEHEAD OF COOK,TURRIFF,AB53 5UA
Number: | SC427077 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRCUITUS CAPITAL REAL ASSET I FOUNDER L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL020522 |
Status: | ACTIVE |
Category: | Limited Partnership |
65 DELAMERE ROAD,HAYES,UB4 0NN
Number: | 11490051 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BLUNHAM ROAD,BIGGLESWADE,SG18 8BY
Number: | 11703350 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BOWLEY AVENUE,MELTON MOWBRAY,LE13 1RU
Number: | 11124817 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 WOODHEYS DRIVE,SALE,M33 4JD
Number: | 08364881 |
Status: | ACTIVE |
Category: | Private Limited Company |