Advanced company searchLink opens in new window

FANSPARKS LTD

Company number 07934956

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 111
27 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 3 February 2015
Statement of capital on 2015-03-19
  • GBP 111
27 Oct 2014 AD01 Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014
08 May 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 111
03 Feb 2014 CH01 Director's details changed for Mr Marcel Louis Cowan on 1 January 2014
30 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 111.11
13 Dec 2012 SH10 Particulars of variation of rights attached to shares
13 Dec 2012 SH08 Change of share class name or designation
13 Dec 2012 SH02 Sub-division of shares on 26 November 2012
13 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 26/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2012 AD01 Registered office address changed from 79 Cissbury Ring South London N12 7BJ United Kingdom on 23 October 2012
03 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted