- Company Overview for SPARGOLAND (09586436)
- Filing history for SPARGOLAND (09586436)
- People for SPARGOLAND (09586436)
- More for SPARGOLAND (09586436)
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) |
---|---|---|---|
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2021 | PSC07 | Cessation of Brenda Rose Marshall as a person with significant control on 22 July 2021 | |
22 Jul 2021 | TM01 | Termination of appointment of Brenda Rose Marshall as a director on 8 July 2021 | |
14 May 2021 | PSC01 | Notification of Brenda Rose Marshall as a person with significant control on 13 May 2021 | |
30 Nov 2020 | TM01 | Termination of appointment of Ian Marshall as a director on 1 April 2020 | |
30 Nov 2020 | AP01 | Appointment of Ms Brenda Rose Marshall as a director on 1 April 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Gary Leonard Griffiths as a director on 1 March 2020 | |
11 Nov 2020 | PSC07 | Cessation of Ian Marshall as a person with significant control on 1 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Jul 2020 | AD01 | Registered office address changed from 2 Weald Road Brentwood Essex CM14 4SX England to Office 3, Unit 2 the Capricorn Centre Basildon Essex SS14 3JJ on 17 July 2020 | |
17 Dec 2019 | TM02 | Termination of appointment of Toni Joan Le Hellidu as a secretary on 29 November 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | AAMD | Amended total exemption full accounts made up to 31 May 2016 | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
01 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
03 Jun 2016 | AD01 | Registered office address changed from C/O Spargoland 2. Weald Road Brentwood Essex CM14 4SX England to 2 Weald Road Brentwood Essex CM14 4SX on 3 June 2016 | |
03 Jun 2016 | AD01 | Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA United Kingdom to C/O Spargoland 2. Weald Road Brentwood Essex CM14 4SX on 3 June 2016 |