Advanced company searchLink opens in new window

SPARNOCK LTD

Company number 09759466

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)
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