Advanced company searchLink opens in new window

SPARK IFC LTD

Company number 07809799

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
14 Oct 2011 CERTNM Company name changed nativelfc LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
  • NM01 ‐ Change of name by resolution
14 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)