Centre Park
Warrington
WA1 1RG
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
18 April 2018 | Change of details for Adam Niegowski as a person with significant control on 13 March 2018 (2 pages) |
17 April 2018 | Notification of Anna Isajewicz as a person with significant control on 13 March 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
16 April 2018 | Change of details for Adam Niegowski as a person with significant control on 13 March 2018 (2 pages) |
16 April 2018 | Registered office address changed from 37 Florence Avenue Gateshead NE9 5SQ England to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 16 April 2018 (1 page) |
16 April 2018 | Director's details changed for Adam Niegowski on 13 March 2018 (2 pages) |
29 March 2018 | Resolutions
|
13 March 2018 | Administrative restoration application (4 pages) |
13 March 2018 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 37 Florence Avenue Gateshead NE9 5SQ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom to 37 Florence Avenue Gateshead NE9 5SQ on 18 May 2017 (1 page) |
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|
25 July 2016 | Incorporation Statement of capital on 2016-07-25
|