- Company Overview for OLIVER PARKS (NORTHERN EUROPE) LTD (10078554)
- Filing history for OLIVER PARKS (NORTHERN EUROPE) LTD (10078554)
- People for OLIVER PARKS (NORTHERN EUROPE) LTD (10078554)
- More for OLIVER PARKS (NORTHERN EUROPE) LTD (10078554)
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
|