- Company Overview for SPARKLE & FLOW LIMITED (08905110)
- Filing history for SPARKLE & FLOW LIMITED (08905110)
- People for SPARKLE & FLOW LIMITED (08905110)
- More for SPARKLE & FLOW LIMITED (08905110)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
09 Jun 2019 | AD01 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF to Founders Factory Northcliffe House Young Street London W8 5EH on 9 June 2019 | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
02 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
13 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
11 Mar 2015 | SH08 | Change of share class name or designation | |
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
03 Feb 2015 | TM01 | Termination of appointment of Justinas Katkus as a director on 19 January 2015 | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|