- Company Overview for SPARKLE MAIDS LIMITED (10379177)
- Filing history for SPARKLE MAIDS LIMITED (10379177)
- People for SPARKLE MAIDS LIMITED (10379177)
- More for SPARKLE MAIDS LIMITED (10379177)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2020 | PSC07 | Cessation of Lynn Davis as a person with significant control on 1 April 2020 | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
14 Feb 2020 | AD01 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 23 the Forum 23 the Forum 277 London Road Burgess Hill West Sussuex RH15 9QU on 14 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 31 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Michael Ian Kenneth Pritchett on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Mark Leslie Davis on 27 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from 23 the Forum 277 London Road Burgess Hill West Sussex RH15 9QU England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 27 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Lynn Davis as a director on 27 December 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Mark Leslie Davis as a director on 27 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
07 Nov 2019 | PSC01 | Notification of Lynn Davis as a person with significant control on 7 November 2019 | |
07 Nov 2019 | PSC07 | Cessation of Davis Group Limited as a person with significant control on 7 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2019 | PSC02 | Notification of Davis Group Limited as a person with significant control on 11 July 2018 | |
06 Nov 2019 | PSC07 | Cessation of Davis Group Limited as a person with significant control on 11 July 2018 | |
06 Nov 2019 | AP01 | Appointment of Mr Michael Ian Kenneth Pritchett as a director on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Davis Group Limited as a person with significant control on 19 August 2019 | |
14 Oct 2019 | PSC04 | Change of details for Automotive Group Limited as a person with significant control on 14 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mrs Lynn Davis as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Jason Basset as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Mark Leslie Davis as a director on 1 October 2019 | |
23 Sep 2019 | PSC04 | Change of details for Davis Group Limited as a person with significant control on 19 September 2019 |