FRANCOMBE AND SHOKUHI SURGICAL SERVICES LTD

1 & 2 Mercia Village Torwood Close 1 & 2 Mercia Village Torwood Close, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.08075479
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 19 days

SUMMARY

FRANCOMBE AND SHOKUHI SURGICAL SERVICES LTD is an dissolved private limited company with number 08075479. It was incorporated 12 years, 1 month, 21 days ago, on 18 May 2012 and it was dissolved 3 years, 8 months, 19 days ago, on 20 October 2020. The company address is 1 & 2 Mercia Village Torwood Close 1 & 2 Mercia Village Torwood Close, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change corporate director company

Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Ms Sheila Shokuhi

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr James Francombe

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 94 West Parade Lincoln Lincolnshire LN1 1JZ England

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSULE SOLUTIONS LIMITED

19 CORSE DRIVE,ABERDEEN,AB23 8LN

Number:SC438121
Status:ACTIVE
Category:Private Limited Company

CB121 LTD

15 RHINSDALE CRESCENT,GLASGOW,G69 6BT

Number:SC628527
Status:ACTIVE
Category:Private Limited Company

CITY QUAY (LIVERPOOL) LIMITED

28 CROSBY ROAD NORTH,LIVERPOOL,L22 4QF

Number:05784150
Status:ACTIVE
Category:Private Limited Company

CLARITY OPTICS LIMITED

68 ESMOND ROAD,MANCHESTER,M8 9LZ

Number:10009901
Status:ACTIVE
Category:Private Limited Company

LANA ENTERPRISES LP

SUITE 5098,AYR,KA7 1UB

Number:SL029879
Status:ACTIVE
Category:Limited Partnership

PHARMA CONSULTING SERVICES LTD

27 OAKLEIGH AVENUE,BOLTON,BL3 2ES

Number:10170543
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source