- Company Overview for SPARNOCK LTD (09759466)
- Filing history for SPARNOCK LTD (09759466)
- People for SPARNOCK LTD (09759466)
- More for SPARNOCK LTD (09759466)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 24 November 2022 | |
23 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 23 November 2022 | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
12 Apr 2022 | AD01 | Registered office address changed from 4 Thorn Grove Bradford BD9 6LT United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 April 2022 | |
12 Apr 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 16 March 2022 | |
12 Apr 2022 | PSC07 | Cessation of Iftakhar Aslam as a person with significant control on 16 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 16 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Iftakhar Aslam as a director on 16 March 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 12 George Street Grantham NG31 6QL United Kingdom to 4 Thorn Grove Bradford BD9 6LT on 20 January 2021 | |
20 Jan 2021 | PSC01 | Notification of Iftakhar Aslam as a person with significant control on 29 December 2020 | |
20 Jan 2021 | PSC07 | Cessation of Paul Tingay as a person with significant control on 29 December 2020 | |
20 Jan 2021 | AP01 | Appointment of Mr Iftakhar Aslam as a director on 29 December 2020 | |
20 Jan 2021 | TM01 | Termination of appointment of Paul Tingay as a director on 29 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with updates | |
03 Sep 2020 | AD01 | Registered office address changed from 12 Ravenscroft Harpenden AL5 1st England to 12 George Street Grantham NG31 6QL on 3 September 2020 | |
03 Sep 2020 | PSC01 | Notification of Paul Tingay as a person with significant control on 19 August 2020 |