Advanced company searchLink opens in new window

MALLSPARE LTD

Company number 08211659

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 2 May 2021 with updates
10 Aug 2021 AD01 Registered office address changed from Welland Lodge 13 Holmes Drive Geeston Stamford Lincs PE9 3YB England to Fearn Farm Hallaton Road Allexton Oakham Lincs LE15 9AA on 10 August 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2021 TM01 Termination of appointment of Philip Martyn Tait as a director on 3 August 2021
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2020 AA Micro company accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
21 Jul 2019 AA Micro company accounts made up to 30 September 2018
17 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with updates
02 May 2019 AP01 Appointment of Mr Philip Martyn Tait as a director on 2 May 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
01 Apr 2019 AD01 Registered office address changed from 6 Bedford Cottages Whilton Road Great Brington Northants NN7 4JF to Welland Lodge 13 Holmes Drive Geeston Stamford Lincs PE9 3YB on 1 April 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
11 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with updates
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12