- Company Overview for SPECKLESS SPARKLE LIMITED (09808129)
- Filing history for SPECKLESS SPARKLE LIMITED (09808129)
- People for SPECKLESS SPARKLE LIMITED (09808129)
- Charges for SPECKLESS SPARKLE LIMITED (09808129)
- Insolvency for SPECKLESS SPARKLE LIMITED (09808129)
- More for SPECKLESS SPARKLE LIMITED (09808129)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2017 | TM01 | Termination of appointment of Zafar Shah Syed as a director on 1 April 2017 | |
07 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | TM01 | Termination of appointment of Saba Syed as a director on 27 March 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 56 Partridge Drive Tilehurst Reading RG31 4SX England to 3 Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 7 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Feb 2017 | TM02 | Termination of appointment of Zafar Shah Syed as a secretary on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Zafar Shah Syed as a director on 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mrs Saba Syed as a director on 10 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Arham Zafar Syed as a director on 10 February 2017 | |
08 Dec 2016 | AP03 | Appointment of Mr Zafar Shah Syed as a secretary on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Zafar Shah Syed as a director on 30 November 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Zafar Shah Syed as a director on 1 November 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
03 Aug 2016 | TM01 | Termination of appointment of Zafar Shah Syed as a director on 3 August 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Saba Syed as a director on 3 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Arham Zafar Syed as a director on 3 August 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 10 Roebuck Rise Tilehurst Reading RG31 6TP United Kingdom to 56 Partridge Drive Tilehurst Reading RG31 4SX on 29 June 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
27 Jan 2016 | MR01 | Registration of charge 098081290001, created on 25 January 2016 |