Advanced company searchLink opens in new window

SPARK AND METTLE

Company number 07620518

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)
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