- Company Overview for SPARK IFC LTD (07809799)
- Filing history for SPARK IFC LTD (07809799)
- People for SPARK IFC LTD (07809799)
- More for SPARK IFC LTD (07809799)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
02 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Ralph Allen on 5 February 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Studio 1 Phoenix Square 13 Morledge Street Leicester Leicestershire LE1 1TA to 1 the Chambers Bowden Business Village Harborough Road Market Harborough Leicestershire LE16 7SA on 10 November 2015 | |
13 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | TM01 | Termination of appointment of Matthew John Harding as a director on 30 June 2014 | |
11 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AP01 | Appointment of Mr Richard James Blakesley as a director | |
29 Nov 2013 | AP01 | Appointment of Mr James Richard Alexander Blood as a director | |
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
11 Oct 2012 | CERTNM |
Company name changed nativeifc LTD\certificate issued on 11/10/12
|
|
14 Oct 2011 | CERTNM |
Company name changed nativelfc LTD\certificate issued on 14/10/11
|
|
14 Oct 2011 | NEWINC |
Incorporation
|