- Company Overview for SPARTIESANDCO LIMITED (10529854)
- Filing history for SPARTIESANDCO LIMITED (10529854)
- People for SPARTIESANDCO LIMITED (10529854)
- More for SPARTIESANDCO LIMITED (10529854)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
14 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | TM01 | Termination of appointment of Maria Christopher as a director on 1 August 2023 | |
21 Apr 2023 | RP05 | Registered office address changed to PO Box 4385, 10529854 - Companies House Default Address, Cardiff, CF14 8LH on 21 April 2023 | |
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from Hammersmith Foundry 2 Smiths Square 77 Fulham Palace Road London W6 8AF England to The Charter Building Charter Place Uxbridge Middlesex UB8 1JG on 4 February 2021 | |
25 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
15 Nov 2019 | AD01 | Registered office address changed from Spartiesandco 2 Queen Caroline Street Hammersmith London W6 9DX England to Hammersmith Foundry 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 15 November 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
29 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 46 Joslings Close Shepherds Bush London W12 7DF United Kingdom to Spartiesandco 2 Queen Caroline Street Hammersmith London W6 9DX on 3 October 2017 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|