DARLINGTON WOODLAND ROAD CENTRE LIMITED: Filings
Overview
| Company Name | DARLINGTON WOODLAND ROAD CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08882575 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DARLINGTON WOODLAND ROAD CENTRE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023 | 1 pages | AD01 | ||||||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||
Registration of charge 088825750002, created on Dec 31, 2020 | 32 pages | MR01 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||
legacy | 11 pages | RP04CS01 | ||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||
Cessation of Regus Plc as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||
| ||||||||
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on Oct 13, 2016 | 1 pages | AD01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0