Advanced company searchLink opens in new window

NORTH EAST ORTHOPAEDIC AND SPORT INJURY SURGERY LIMITED

Company number 06295501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 AA Total exemption full accounts made up to 26 December 2019
10 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
10 Aug 2020 CH03 Secretary's details changed for Prof Deiary Fraidoon Kader on 28 July 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 AA Micro company accounts made up to 26 December 2018
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 May 2019 AD01 Registered office address changed from 1 Bemersyde Drive Jesmond Newcastle upon Tyne NE2 2HL to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 15 May 2019
21 Sep 2018 AA Micro company accounts made up to 26 December 2017
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
25 Sep 2017 AA Total exemption small company accounts made up to 26 December 2016
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Paul Banaskziewicz as a person with significant control on 28 June 2016
11 Jul 2017 PSC01 Notification of Deiary Kader as a person with significant control on 28 June 2016
26 May 2017 TM01 Termination of appointment of Paul Anthony Banaskiewicz as a director on 26 May 2017
02 Nov 2016 CH03 Secretary's details changed for Prof Deiary Fraidoon Kader on 1 November 2016
02 Nov 2016 CH01 Director's details changed for Prof Deiary Fraidoon Kader on 1 November 2016
19 Sep 2016 AA Total exemption small company accounts made up to 26 December 2015
19 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 26 December 2014
13 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
11 Jul 2014 AA Total exemption small company accounts made up to 26 December 2013