Advanced company searchLink opens in new window

SPARK AID

Company number 08230599

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
06 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Jan 2017 MA Memorandum and Articles of Association
15 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2016 CC04 Statement of company's objects
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2016 CC04 Statement of company's objects
04 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
19 Sep 2016 CC04 Statement of company's objects
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Dec 2015 AD01 Registered office address changed from Queens Way House, Room-1Je 275-285 High Street Stratford London E15 2TF to Imperial Offices Unit-10, 2 Heigham Road London E6 2JG on 14 December 2015
13 Oct 2015 AR01 Annual return made up to 27 September 2015 no member list
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
06 May 2015 AD01 Registered office address changed from Queens Way House Room-I, 275-285 High Street Stratford London E15 2TF to Queens Way House, Room-1Je 275-285 High Street Stratford London E15 2TF on 6 May 2015
17 Nov 2014 AR01 Annual return made up to 27 September 2014 no member list
14 Jul 2014 TM01 Termination of appointment of Shiv Ranjan Banerjee as a director on 9 July 2014
18 Jun 2014 AD01 Registered office address changed from 248 Sherrard Road London E12 6UF on 18 June 2014
04 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
18 May 2014 AP01 Appointment of Mr Syed Shami as a director
12 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Objectives 05/03/2014
14 Nov 2013 AR01 Annual return made up to 27 September 2013 no member list