Advanced company searchLink opens in new window

ISPARK ELECTRICAL LIMITED

Company number 06747247

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)
21 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
21 May 2015 L64.07 Completion of winding up
02 Jun 2014 COCOMP Order of court to wind up
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Jan 2012 TM01 Termination of appointment of John Shaw as a director
08 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Feb 2011 CH03 Secretary's details changed for Mr Pieter Kuyper De Villiers on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Mr Pieter Kuyper De Villiers on 17 February 2011
08 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Aug 2010 AD01 Registered office address changed from 65B Newlands Park, Sydenham London SE26 5PW on 10 August 2010
02 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Mr John Lewis Shaw on 2 October 2009
02 Dec 2009 CH01 Director's details changed for Mr Pieter Kuyper De Villiers on 11 November 2009
12 Nov 2008 NEWINC Incorporation