Darlington
DL1 1GB
Website | www.crowntakeawayspennymoor.com |
---|
Registered Address | 24 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,678 |
Cash | £4,774 |
Current Liabilities | £26,318 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2015 | Delivered on: 7 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2023 | Application to strike the company off the register (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 October 2022 | Registered office address changed from 14 Whitworth Terrace Spennymoor DL16 7LD to 24 st. Cuthberts Way Darlington DL1 1GB on 24 October 2022 (1 page) |
21 October 2022 | Confirmation statement made on 10 October 2022 with updates (3 pages) |
15 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
16 September 2020 | Satisfaction of charge 078112820001 in full (1 page) |
21 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
19 October 2017 | Notification of Parminder Singh Sanghera as a person with significant control on 1 July 2016 (2 pages) |
19 October 2017 | Notification of Parminder Singh Sanghera as a person with significant control on 1 July 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Registration of charge 078112820001, created on 1 April 2015 (8 pages) |
7 April 2015 | Registration of charge 078112820001, created on 1 April 2015 (8 pages) |
7 April 2015 | Registration of charge 078112820001, created on 1 April 2015 (8 pages) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Mr Kamaljit Kaur Sanghera on 15 October 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Kamaljit Kaur Sanghera on 15 October 2011 (2 pages) |
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|