- Company Overview for E-SPARKLE SOLUTIONS (UK) LIMITED (07004460)
- Filing history for E-SPARKLE SOLUTIONS (UK) LIMITED (07004460)
- People for E-SPARKLE SOLUTIONS (UK) LIMITED (07004460)
- Insolvency for E-SPARKLE SOLUTIONS (UK) LIMITED (07004460)
- More for E-SPARKLE SOLUTIONS (UK) LIMITED (07004460)
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) |
---|---|---|---|
17 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2019 | |
07 Aug 2018 | LIQ02 | Statement of affairs | |
03 Aug 2018 | AD01 | Registered office address changed from Unit 1 Barbara Street Bolton BL3 6UQ to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 3 August 2018 | |
18 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
09 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
17 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2015 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2016 | TM01 | Termination of appointment of Muhamedzabir Patel as a director on 8 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Fezmohmed Patel as a director on 8 July 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2014-07-17
|
|
05 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Sep 2012 | AR01 |
Annual return made up to 29 August 2012 with full list of shareholders
|
|
26 Sep 2012 | AD01 | Registered office address changed from 197 Pearl House Derby Street Bolton BL3 6JT United Kingdom on 26 September 2012 |