Advanced company searchLink opens in new window

ORTHOPEDICS SURGERY CONSULTING LIMITED

Company number 07988821

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
18 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
23 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
23 Feb 2016 AA Total exemption full accounts made up to 31 March 2014
23 Feb 2016 AA Total exemption full accounts made up to 31 March 2013
23 Feb 2016 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 AP04 Appointment of Wigmore Secretaries Limited as a secretary on 13 December 2013
23 Feb 2016 AP02 Appointment of Buckingham Directors Limited as a director on 13 December 2013
23 Feb 2016 AP01 Appointment of Mrs Nadia Minkoff as a director on 13 December 2013
23 Feb 2016 RT01 Administrative restoration application
29 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 TM01 Termination of appointment of Miriam Lewis as a director
11 Feb 2014 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
11 Feb 2014 TM01 Termination of appointment of Buckingham Directors Limited as a director
15 Aug 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013
29 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013