- Company Overview for SPARCH ARCHITECTS LIMITED (06762564)
- Filing history for SPARCH ARCHITECTS LIMITED (06762564)
- People for SPARCH ARCHITECTS LIMITED (06762564)
- More for SPARCH ARCHITECTS LIMITED (06762564)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2009 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
|
|
15 Dec 2009 | AD01 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 15 December 2009 | |
15 Dec 2009 | AD02 | Register inspection address has been changed | |
06 Jun 2009 | 288b | Appointment Terminated Secretary nicholas wills | |
06 Jun 2009 | 288a | Director and secretary appointed john james taylor | |
08 May 2009 | 288b | Appointment Terminated Director and Secretary robert boardman | |
07 May 2009 | 288a | Secretary appointed nicholas kenneth spencer wills | |
19 Jan 2009 | 288a | Director and secretary appointed robert boardman | |
19 Jan 2009 | 288a | Director appointed christopher littlemore | |
30 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2008 | 288b | Appointment Terminated Director barbara kahan | |
22 Dec 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 788-790 finchley road london NW11 7TJ | |
19 Dec 2008 | CERTNM | Company name changed millstar development LIMITED\certificate issued on 19/12/08 | |
01 Dec 2008 | NEWINC | Incorporation |