Advanced company searchLink opens in new window

SPARKLE (UK) SERVICES LIMITED

Company number 07970870

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted