- Company Overview for SPARKLE (UK) SERVICES LIMITED (07970870)
- Filing history for SPARKLE (UK) SERVICES LIMITED (07970870)
- People for SPARKLE (UK) SERVICES LIMITED (07970870)
- More for SPARKLE (UK) SERVICES LIMITED (07970870)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
29 Aug 2019 | AD01 | Registered office address changed from 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA England to 70a Regents Park Road London N3 3JH on 29 August 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | TM01 | Termination of appointment of Henry Hardoon as a director on 20 May 2016 | |
23 May 2016 | AD01 | Registered office address changed from 54 Beaufort Park Beaufort Drive London NW11 6BT to 83 Bridge Road East Welwyn Garden City Hertfordshire AL7 1LA on 23 May 2016 | |
23 May 2016 | AP01 | Appointment of Mr Kamyar Mansouri as a director on 20 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
09 Mar 2012 | TM01 | Termination of appointment of John Kinful as a director | |
09 Mar 2012 | AP01 | Appointment of Mr Henry Hardoon as a director | |
09 Mar 2012 | AD01 | Registered office address changed from 2a Hartland Road London E15 4AR United Kingdom on 9 March 2012 | |
01 Mar 2012 | NEWINC |
Incorporation
|