SPARKLE AND SHINE DETAILING LIMITED
Company number 08548763
- Company Overview for SPARKLE AND SHINE DETAILING LIMITED (08548763)
- Filing history for SPARKLE AND SHINE DETAILING LIMITED (08548763)
- People for SPARKLE AND SHINE DETAILING LIMITED (08548763)
- More for SPARKLE AND SHINE DETAILING LIMITED (08548763)
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) |
---|---|---|---|
04 Jul 2017 | PSC01 | Notification of Paul Anthony Carter as a person with significant control on 6 April 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Clare Pilcher as a director on 30 September 2016 | |
07 Jun 2017 | TM02 | Termination of appointment of Clare Pilcher as a secretary on 30 September 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 4 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Jul 2014 | CH01 | Director's details changed for Clare Pilcher on 16 April 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Paul Anthony Carter on 16 April 2014 | |
30 May 2013 | NEWINC |
Incorporation
|