- Company Overview for SPARTA RESPONSE LTD. (08463572)
- Filing history for SPARTA RESPONSE LTD. (08463572)
- People for SPARTA RESPONSE LTD. (08463572)
- More for SPARTA RESPONSE LTD. (08463572)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxon OX5 1LQ on 20 June 2014 | |
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
|
|
17 May 2013 | AP01 | Appointment of Mr Charlie Kafeiti as a director | |
17 May 2013 | TM01 | Termination of appointment of Robert Bedford as a director | |
28 Mar 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Mar 2013 | NEWINC |
Incorporation
|