Advanced company searchLink opens in new window

SURGICRAFT GROUP LIMITED

Company number 02913130

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
01 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2010 TM02 Termination of appointment of Robert Turner as a secretary
28 Sep 2010 TM01 Termination of appointment of Anthony Viscogliosi as a director
24 Jun 2010 TM01 Termination of appointment of Andrew Hull as a director
26 Mar 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
Statement of capital on 2010-03-26
  • GBP 2,533,465
26 Mar 2010 CH01 Director's details changed for Anthony Gaetano Viscogliosi on 25 March 2010
26 Mar 2010 CH01 Director's details changed for John Viscogliosi on 25 March 2010
22 Mar 2010 CH01 Director's details changed for Andrew Terence Hull on 25 November 2009
17 Feb 2010 AA Accounts for a small company made up to 31 December 2008
08 Feb 2010 CH01 Director's details changed for Anthony Gaetano Viscogliosi on 22 November 2009
16 Apr 2009 363a Return made up to 25/03/09; full list of members
16 Apr 2009 288c Director's Change of Particulars / andrew hull / 01/04/2009 / HouseName/Number was: , now: 27; Street was: 40 the daedings, now: complins close; Area was: deddington, now: ; Post Town was: banbury, now: oxford; Post Code was: OX15 0RT, now: OX2 6PZ; Country was: , now: united kingdom
20 Nov 2008 288a Director appointed anthony gaetano viscogliosi
20 Nov 2008 288a Director appointed john viscogliosi
28 Aug 2008 288b Appointment Terminated Director david whiteley
14 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2008 AA Accounts for a small company made up to 31 December 2007
27 May 2008 288c Secretary's Change of Particulars / robert turner / 22/05/2008 / HouseName/Number was: , now: 15; Street was: 20 mossdale crescent, now: cedars court ward close; Area was: , now: barwell; Post Town was: nuneaton, now: leicester; Region was: warwickshire, now: ; Post Code was: CV10 7HL, now: LE9 8NE; Country was: , now: united kingdom
08 Apr 2008 363a Return made up to 25/03/08; full list of members
07 Apr 2008 288c Director's Change of Particulars / andrew hull / 25/03/2008 / HouseName/Number was: , now: 40; Street was: 7 castle street, now: the daedings; Area was: , now: deddington; Post Town was: deddington, now: banbury; Post Code was: OX15 0TE, now: OX15 0RT; Country was: , now: united kingdom
19 Feb 2008 AA Accounts for a small company made up to 31 December 2006
23 Apr 2007 363a Return made up to 25/03/07; full list of members