SCHOOLPARK LIMITED

03859654
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

Documents

Documents
Date Category Description Pages
01 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Sep 2024 accounts Annual Accounts 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2022 accounts Annual Accounts 3 Buy now
12 May 2022 officers Termination of appointment of director (Georgios Oikonomou) 1 Buy now
23 Mar 2022 persons-with-significant-control Second Filing Cessation Of A Person With Significant Control 6 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
25 May 2021 officers Change of particulars for corporate secretary (Plenexus Limited) 1 Buy now
28 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 13 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2016 officers Appointment of corporate secretary (Plenexus Limited) 2 Buy now
09 Dec 2016 officers Termination of appointment of secretary (Skysec Secretarial Limited) 1 Buy now
30 Aug 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jan 2013 accounts Annual Accounts 9 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Stavros Lykoudis) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Mr Georgios Oikonomou) 2 Buy now
10 Sep 2010 officers Change of particulars for director (Mrs Eirini Oikonomou) 2 Buy now
10 Sep 2010 officers Change of particulars for corporate secretary (Skysec Secretarial Limited) 2 Buy now
29 Oct 2009 accounts Annual Accounts 7 Buy now
30 Jul 2009 annual-return Return made up to 30/07/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 6 Buy now
30 Jul 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
16 Jul 2008 resolution Resolution 11 Buy now
16 Jul 2008 officers Director appointed mr stavros lykoudis 1 Buy now
16 Jul 2008 officers Director appointed mrs eirini oikonomou 1 Buy now
16 Jul 2008 officers Director appointed mr georgios oikonomou 1 Buy now
15 Jul 2008 officers Appointment terminated director chrystalla menelaou 1 Buy now
15 Jul 2008 officers Appointment terminated director theano christofi 1 Buy now
03 Jul 2008 officers Director appointed mrs chrystalla menelaou 1 Buy now
03 Jul 2008 officers Appointment terminated director anthoula dimarchou 1 Buy now
05 Dec 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 12/10/06; full list of members 2 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
08 Dec 2006 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 6 Buy now
05 Jun 2006 annual-return Return made up to 12/10/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
04 Jan 2005 annual-return Return made up to 12/10/04; full list of members 7 Buy now
30 Oct 2004 accounts Annual Accounts 6 Buy now
24 Dec 2003 annual-return Return made up to 12/10/03; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 6 Buy now
21 Nov 2002 annual-return Return made up to 12/10/02; full list of members 7 Buy now
29 Oct 2002 accounts Annual Accounts 5 Buy now
20 Jun 2002 accounts Annual Accounts 5 Buy now
22 Nov 2001 annual-return Return made up to 12/10/01; full list of members 6 Buy now
28 Dec 2000 annual-return Return made up to 12/10/00; full list of members 6 Buy now
01 Aug 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
20 Jun 2000 address Registered office changed on 20/06/00 from: unit 5 oakleigh mews, oakleigh road north, london N20 9HQ 1 Buy now
06 Jan 2000 capital Ad 08/12/99--------- £ si 18800@1=18800 £ ic 1200/20000 2 Buy now
06 Jan 2000 resolution Resolution 1 Buy now
06 Jan 2000 capital £ nc 1200/20000 18/12/99 1 Buy now
12 Oct 1999 incorporation Incorporation Company 19 Buy now