- Company Overview for SPARK AND METTLE (07620518)
- Filing history for SPARK AND METTLE (07620518)
- People for SPARK AND METTLE (07620518)
- More for SPARK AND METTLE (07620518)
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) |
---|---|---|---|
02 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2017 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 9 February 2017 | |
11 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AA01 | Current accounting period extended from 31 May 2016 to 31 August 2016 | |
06 May 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
15 Jun 2015 | AR01 | Annual return made up to 3 May 2015 no member list | |
02 Apr 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
06 Jun 2014 | AR01 | Annual return made up to 3 May 2014 no member list | |
03 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 3 May 2013 no member list | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 30 Rochester Street Brighton East Sussex BN2 0EJ England on 14 August 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 3 May 2012 no member list | |
14 Nov 2011 | TM01 | Termination of appointment of Eugenie Teasley as a director | |
14 Nov 2011 | AP01 | Appointment of Mr Babak Molavi as a director | |
09 Jul 2011 | TM01 | Termination of appointment of Nicola Sayers as a director | |
03 May 2011 | NEWINC | Incorporation |