Advanced company searchLink opens in new window

DPIF (CENTRAL PARK NA) LIMITED

Company number 05641992

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)
07 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2014 L64.07 Completion of winding up
19 Jul 2010 COCOMP Order of court to wind up
16 Jul 2010 COCOMP Order of court to wind up
24 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2010 TM02 Termination of appointment of Gregor Dunlay as a secretary
15 Jan 2010 AP03 Appointment of Albert Smyth Fullerton as a secretary
10 Jun 2009 AA Full accounts made up to 31 December 2007
24 Mar 2009 288b Appointment terminated director scott gibson
11 Dec 2008 363a Return made up to 01/12/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from third floor 4 cork street london W1S 3LG
01 Aug 2008 288a Secretary appointed mr gregor rankin dunlay
01 Aug 2008 288b Appointment terminated secretary christopher field
04 Dec 2007 363a Return made up to 01/12/07; full list of members
03 Dec 2007 288c Director's particulars changed
30 Oct 2007 288a New secretary appointed
28 Oct 2007 288a New secretary appointed
26 Oct 2007 288b Director resigned
17 Oct 2007 288b Secretary resigned
08 Oct 2007 AA Full accounts made up to 31 December 2006
28 Jul 2007 288b Director resigned
25 May 2007 403a Declaration of satisfaction of mortgage/charge
25 May 2007 403a Declaration of satisfaction of mortgage/charge
25 May 2007 403a Declaration of satisfaction of mortgage/charge