- Company Overview for SPARKNOW LIMITED (09800035)
- Filing history for SPARKNOW LIMITED (09800035)
- People for SPARKNOW LIMITED (09800035)
- More for SPARKNOW LIMITED (09800035)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2024 | DS01 | Application to strike the company off the register | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
18 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
21 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
15 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | TM01 | Termination of appointment of Fiona Jane Sian Hiscocks as a director on 13 September 2018 | |
04 Dec 2018 | PSC01 | Notification of Christopher David Salmon as a person with significant control on 13 September 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
04 Dec 2018 | AP01 | Appointment of Mr Christopher David Salmon as a director on 13 September 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Victoria Ann Ward as a director on 13 September 2018 | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 5 January 2017 |