Advanced company searchLink opens in new window

SPARKLE 2 SPARKLE SERVICES LIMITED

Company number 06617021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 2
11 May 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Sep 2010 AP01 Appointment of Miss Marilyn Jackman as a director
07 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 2
29 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Miss Emelia Addai-Yeboah on 1 October 2009
16 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
12 Feb 2010 AR01 Annual return made up to 11 June 2009 with full list of shareholders
18 Jan 2010 AD01 Registered office address changed from Dephna House Neasden Lane London NW10 1PH on 18 January 2010
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 288b Appointment terminated secretary tessa munro
27 Jan 2009 287 Registered office changed on 27/01/2009 from 100 glanville road brixton hill london SW2 5DF
11 Jun 2008 NEWINC Incorporation