- Company Overview for SPRINKLE SUCCESS LTD (09484215)
- Filing history for SPRINKLE SUCCESS LTD (09484215)
- People for SPRINKLE SUCCESS LTD (09484215)
- More for SPRINKLE SUCCESS LTD (09484215)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | AP01 | Appointment of David Lynne Reynolds as a director on 19 November 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ England to Kemp House, 152 City Road, London, England City Road London EC1V 2NX on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 19 November 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Aug 2018 | AP01 | Appointment of Mr Brian Ronald Walmsley as a director on 1 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Lisa Valerie Aspinall as a director on 1 August 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
02 Jun 2016 | TM01 | Termination of appointment of a director | |
01 Jun 2016 | AP01 | Appointment of Mrs Lisa Valerie Aspinall as a director on 10 March 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Lancashire BL9 5BJ England to Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 1 June 2016 | |
27 May 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Fernhills House Todd Street Bury Lancashire BL9 5BJ on 27 May 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 15 March 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 15 March 2016 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|