About

Registered Number: 10795703
Date of Incorporation: 31/05/2017 (6 years and 11 months ago)
Company Status: Liquidation
Registered Address: Pcr (Bristol) Llp, 77a Alma Road, Clifton, Bristol, BS8 2DP

 

Having been setup in 2017, Surgacoll Holdings (UK) Ltd have registered office in Clifton, it's status is listed as "Liquidation". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRISTAL, Pat 31 May 2017 - 1
ODELL, Anthony Ruben 17 October 2018 - 1
GLEESON, John 31 May 2017 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Frank 31 May 2017 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2020
AD01 - Change of registered office address 15 April 2020
RESOLUTIONS - N/A 06 April 2020
LIQ01 - N/A 06 April 2020
RP04AP01 - N/A 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CH01 - Change of particulars for director 11 November 2019
AP01 - Appointment of director 02 September 2019
RESOLUTIONS - N/A 15 August 2019
SH01 - Return of Allotment of shares 17 July 2019
CS01 - N/A 13 June 2019
RESOLUTIONS - N/A 29 May 2019
TM01 - Termination of appointment of director 15 May 2019
RESOLUTIONS - N/A 12 February 2019
SH01 - Return of Allotment of shares 12 February 2019
SH01 - Return of Allotment of shares 29 January 2019
SH08 - Notice of name or other designation of class of shares 29 January 2019
AP01 - Appointment of director 21 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 26 November 2018
RESOLUTIONS - N/A 06 November 2018
TM01 - Termination of appointment of director 29 October 2018
CS01 - N/A 13 June 2018
PSC07 - N/A 06 June 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 12 April 2018
AD01 - Change of registered office address 22 February 2018
AA01 - Change of accounting reference date 13 February 2018
RESOLUTIONS - N/A 17 January 2018
AP01 - Appointment of director 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
SH01 - Return of Allotment of shares 17 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 January 2018
PSC02 - N/A 16 January 2018
CH01 - Change of particulars for director 09 August 2017
NEWINC - New incorporation documents 31 May 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.