About

Registered Number: 08136495
Date of Incorporation: 10/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2018 (6 years and 3 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Founded in 2012, The Hospital Group Cosmetic Surgery Ltd are based in Surrey, it has a status of "Dissolved". The Hospital Group Cosmetic Surgery Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2018
LIQ14 - N/A 19 October 2017
AD01 - Change of registered office address 30 November 2016
RESOLUTIONS - N/A 28 November 2016
4.20 - N/A 28 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2016
MR04 - N/A 13 October 2016
MR04 - N/A 13 October 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
CS01 - N/A 22 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
RESOLUTIONS - N/A 25 August 2015
RESOLUTIONS - N/A 25 August 2015
MA - Memorandum and Articles 25 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
MR01 - N/A 17 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 07 July 2014
AA01 - Change of accounting reference date 14 April 2014
AA - Annual Accounts 11 April 2014
AA01 - Change of accounting reference date 02 April 2014
RP04 - N/A 13 March 2014
AR01 - Annual Return 06 August 2013
AA01 - Change of accounting reference date 21 December 2012
RESOLUTIONS - N/A 11 December 2012
MG01 - Particulars of a mortgage or charge 04 December 2012
AP01 - Appointment of director 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
CERTNM - Change of name certificate 26 July 2012
CONNOT - N/A 26 July 2012
RESOLUTIONS - N/A 17 July 2012
NEWINC - New incorporation documents 10 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

Guarantee & debenture 30 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.