- Company Overview for NORTH PARK (UK) LIMITED (04736870)
- Filing history for NORTH PARK (UK) LIMITED (04736870)
- People for NORTH PARK (UK) LIMITED (04736870)
- More for NORTH PARK (UK) LIMITED (04736870)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
28 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
30 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
11 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Dec 2014 | AP01 | Appointment of Mr Raymond John Weaver as a director | |
04 Dec 2014 | AP01 | Appointment of Mr Raymond John Weaver as a director on 1 October 2014 | |
15 Nov 2014 | TM01 | Termination of appointment of Raymond John Weaver as a director on 1 January 2014 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-25
|
|
16 Jun 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
15 Jun 2013 | AD01 | Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF England on 15 June 2013 | |
10 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 48 Skylines Village Limeharbour London E14 9TS on 10 June 2013 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
21 Apr 2011 | CH04 | Secretary's details changed for Fe Corporate Services Ltd on 29 October 2010 | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 |