- Company Overview for BUGLE SPARKS LIMITED (08516534)
- Filing history for BUGLE SPARKS LIMITED (08516534)
- People for BUGLE SPARKS LIMITED (08516534)
- More for BUGLE SPARKS LIMITED (08516534)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2018 | DS01 | Application to strike the company off the register | |
19 Feb 2018 | TM01 | Termination of appointment of Mona Quintanilla as a director on 5 December 2017 | |
15 Jan 2018 | SH20 | Statement by Directors | |
15 Jan 2018 | SH19 |
Statement of capital on 15 January 2018
|
|
15 Jan 2018 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2017 | |
26 Oct 2017 | PSC01 | Notification of Mona Quintanilla as a person with significant control on 6 April 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Barry O'neill on 4 May 2015 | |
10 May 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 19 December 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
07 May 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
07 May 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
17 Oct 2013 | AP03 | Appointment of Graham Kenneth Urquhart as a secretary | |
26 Sep 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |