B-SURGERIZE LTD

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM SUITE 2 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALAMBO / 27/06/2017

View Document

15/10/1615 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAMBO

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 41 BISPHAM ROAD LONDON NW10 7HB ENGLAND

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALAMBO / 21/08/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS BURTEL ALAMBO / 21/09/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR GEORGE MARTIN ALAMBO

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS BURTEL ALAMBO / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARTIN ALAMBO / 25/06/2015

View Document

12/06/1512 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/06/1512 June 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company