Advanced company searchLink opens in new window

OLIVER PARKS (NORTHERN EUROPE) LTD

Company number 10078554

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jul 2021 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB England to 32 Cornhill Cornhill London EC3V 3SG on 7 July 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 60 Gresham Street London EC2V 7BB on 3 June 2019
27 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 TM01 Termination of appointment of John Reay as a director on 25 April 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
01 Dec 2017 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 3 Lloyd's Avenue London EC3N 3DS on 1 December 2017
21 Sep 2017 AD01 Registered office address changed from Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 21 September 2017
05 Sep 2017 AD01 Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to Atlantic House 12-22 Northumberland Road Newcastle upon Tyne Tyne and Wear NE1 8JF on 5 September 2017
05 Jun 2017 AD01 Registered office address changed from Lugano Buildings 57 Melbourne Street Newcastle NE1 2JQ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 5 June 2017
31 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-22
  • GBP 100