Company NameSurgequip Ltd
DirectorWaleed Shoukat
Company StatusActive - Proposal to Strike off
Company Number07750982
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)
Previous NameGalore U K Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Waleed Shoukat
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Brookdale
Rochdale
OL12 0UY
Director NameMs Aisha Mirza
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleHealth Support Worker
Country of ResidenceEngland
Correspondence Address109-111 Blackburn Street
Radcliffe
Manchester
M26 3WQ

Location

Registered Address52 Brookdale
Rochdale
OL12 0UY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aisha Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,514
Current Liabilities£15,936

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due28 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return24 August 2022 (1 year, 7 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Compulsory strike-off action has been discontinued (1 page)
11 January 2023Confirmation statement made on 24 August 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
24 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
6 August 2022Registered office address changed from 109-111 Blackburn Street Radcliffe Manchester M26 3WQ to 52 Brookdale Rochdale OL12 0UY on 6 August 2022 (1 page)
24 May 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
10 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
28 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
29 August 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
27 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 August 2018 (7 pages)
30 August 2018Total exemption full accounts made up to 30 August 2017 (7 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 December 2013Appointment of Mr Waleed Shoukat as a director (2 pages)
24 December 2013Termination of appointment of Aisha Mirza as a director (1 page)
24 December 2013Termination of appointment of Aisha Mirza as a director (1 page)
24 December 2013Appointment of Mr Waleed Shoukat as a director (2 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 November 2012Registered office address changed from Blackburn Street Business Centre 103 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 3 November 2012 (1 page)
3 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
3 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
3 November 2012Registered office address changed from Blackburn Street Business Centre 103 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 3 November 2012 (1 page)
3 November 2012Registered office address changed from Blackburn Street Business Centre 103 Blackburn Street Radcliffe Manchester M26 3WQ United Kingdom on 3 November 2012 (1 page)
13 December 2011Company name changed galore u k LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Company name changed galore u k LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)