Advanced company searchLink opens in new window

SPRINKLE SUCCESS LTD

Company number 09484215

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)
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
  • GBP 10,000,000
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
  • GBP 1
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
  • GBP 1