SURGFRENIUX LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period extended from 2022-03-31 to 2022-04-05

View Document

20/11/2120 November 2021 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2021-11-20

View Document

28/05/2128 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADYLYN PEDRAZA

View Document

28/05/2128 May 2021 CESSATION OF MICA STITT-ATKINS AS A PSC

View Document

06/05/216 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICA STITT-ATKINS

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MS LADYLYN PEDRAZA

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM 68 LONGWAY BARROW-IN-FURNESS LA13 0DP ENGLAND

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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