- Company Overview for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- Filing history for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- People for SPARKHOUSE CONSULTANTS LIMITED (05421149)
- More for SPARKHOUSE CONSULTANTS LIMITED (05421149)
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) |
---|---|---|---|
25 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2024 | DS01 | Application to strike the company off the register | |
09 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
21 Mar 2024 | AD01 | Registered office address changed from Wheal Harmony House Solomon Road Redruth TR15 1FD England to Slipway House Restronguet Mylor Falmouth TR11 5st on 21 March 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 May 2020 | PSC04 | Change of details for Ms Melanie Eva Franks as a person with significant control on 6 May 2020 | |
06 May 2020 | CH01 | Director's details changed for Ms Melanie Eva Franks on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from Maritime House Discovery Quay Falmouth Cornwall TR11 3XA England to Wheal Harmony House Solomon Road Redruth TR15 1FD on 6 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
22 Jan 2019 | PSC04 | Change of details for Ms Melanie Eva Franks as a person with significant control on 20 December 2018 | |
22 Jan 2019 | PSC04 | Change of details for Ms Melanie Eva Franks as a person with significant control on 21 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Ms Melanie Eva Franks on 21 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Ms Melanie Eva Franks on 20 December 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Maritime House Discovery Quay Falmouth Cornwall TR11 3XA on 17 January 2019 | |
19 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 |