Advanced company searchLink opens in new window

SPARKLE & FLOW LIMITED

Company number 08905110

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)
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
  • GBP 15,100
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
  • GBP 15,100.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
03 Feb 2015 TM01 Termination of appointment of Justinas Katkus as a director on 19 January 2015
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-20
  • GBP 10,000