Advanced company searchLink opens in new window

SPARCH ARCHITECTS LIMITED

Company number 06762564

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
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