- Company Overview for SPARTA OAK CONSULTING LTD. (08008883)
- Filing history for SPARTA OAK CONSULTING LTD. (08008883)
- People for SPARTA OAK CONSULTING LTD. (08008883)
- More for SPARTA OAK CONSULTING LTD. (08008883)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 15 August 2015 | |
09 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 15 August 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Peter Parsons as a director on 15 August 2015 | |
08 Jul 2015 | AP01 | Appointment of Mrs Kristine Tracy Pirie as a director on 7 July 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AD01 | Registered office address changed from 60 Cedar Drive Worlingham Beccles Suffolk NR34 7EW England on 21 May 2013 | |
10 May 2013 | AD01 | Registered office address changed from 9 Eden Place Northgate Street Great Yarmouth NR30 1BQ United Kingdom on 10 May 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
12 Apr 2012 | AP01 | Appointment of Peter Parsons as a director | |
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
02 Apr 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
28 Mar 2012 | NEWINC | Incorporation |