Phoenix Surgical Holdings Ltd was setup in 2003, it has a status of "Dissolved". Phoenix Surgical Holdings Ltd has 3 directors listed as Gannaway, Paul David, Twigger, Christine Sarah, Twigger, Christine Sarah. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNAWAY, Paul David | 26 April 2007 | 07 January 2013 | 1 |
TWIGGER, Christine Sarah | 07 January 2013 | 12 March 2013 | 1 |
TWIGGER, Christine Sarah | 11 March 2003 | 26 April 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 17 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 02 July 2019 | |
DS01 - Striking off application by a company | 25 June 2019 | |
CS01 - N/A | 13 March 2019 | |
RESOLUTIONS - N/A | 17 January 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 January 2019 | |
SH19 - Statement of capital | 17 January 2019 | |
CAP-SS - N/A | 17 January 2019 | |
CS01 - N/A | 22 March 2018 | |
AD04 - Change of location of company records to the registered office | 21 March 2018 | |
AA - Annual Accounts | 29 December 2017 | |
AA01 - Change of accounting reference date | 12 December 2017 | |
AP01 - Appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
CS01 - N/A | 31 March 2017 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
TM01 - Termination of appointment of director | 02 September 2016 | |
AP01 - Appointment of director | 02 September 2016 | |
AA01 - Change of accounting reference date | 01 September 2016 | |
AD01 - Change of registered office address | 01 September 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AD01 - Change of registered office address | 14 October 2015 | |
AA - Annual Accounts | 18 September 2015 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 18 March 2014 | |
CH01 - Change of particulars for director | 24 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
TM02 - Termination of appointment of secretary | 20 August 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AP03 - Appointment of secretary | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 10 January 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
CH03 - Change of particulars for secretary | 22 March 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2007 | |
363a - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2005 | |
363s - Annual Return | 31 March 2005 | |
287 - Change in situation or address of Registered Office | 29 March 2005 | |
AA - Annual Accounts | 26 November 2004 | |
287 - Change in situation or address of Registered Office | 23 September 2004 | |
363s - Annual Return | 07 April 2004 | |
287 - Change in situation or address of Registered Office | 30 September 2003 | |
225 - Change of Accounting Reference Date | 30 September 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
288a - Notice of appointment of directors or secretaries | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
NEWINC - New incorporation documents | 11 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 28 March 2003 | Fully Satisfied |
N/A |