Advanced company searchLink opens in new window

SPARTIESANDCO LIMITED

Company number 10529854

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-16
  • GBP 1