- Company Overview for SPARGO (BRENTWOOD) LIMITED (04956286)
- Filing history for SPARGO (BRENTWOOD) LIMITED (04956286)
- People for SPARGO (BRENTWOOD) LIMITED (04956286)
- More for SPARGO (BRENTWOOD) LIMITED (04956286)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Jun 2018 | TM02 | Termination of appointment of Joanne Paula Marshall as a secretary on 26 May 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from , 42 Chapel Street, King's Lynn, Norfolk, PE30 1EF to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 10 July 2017 | |
21 Apr 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Ian Marshall on 14 November 2016 | |
14 Nov 2016 | CH03 | Secretary's details changed for Joanne Paula Marshall on 14 November 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD01 | Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD to King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 7 December 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 May 2013 | CH03 | Secretary's details changed for Joanne Paula Marshall on 23 May 2013 | |
28 May 2013 | CH01 | Director's details changed for Mr Ian Marshall on 26 March 2013 |