- Company Overview for SPARK SUCCESSION LTD (10628284)
- Filing history for SPARK SUCCESSION LTD (10628284)
- People for SPARK SUCCESSION LTD (10628284)
- More for SPARK SUCCESSION LTD (10628284)
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) |
---|---|---|---|
07 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Jul 2024 | DS01 | Application to strike the company off the register | |
09 Jul 2024 | AP01 | Appointment of Mr Shehroze Latif as a director on 1 July 2024 | |
11 Dec 2023 | CERTNM |
Company name changed arks retail LTD\certificate issued on 11/12/23
|
|
22 Oct 2023 | TM01 | Termination of appointment of Tariq Ali as a director on 1 October 2023 | |
22 Oct 2023 | PSC07 | Cessation of Basharat Ali as a person with significant control on 1 October 2023 | |
22 Oct 2023 | AD01 | Registered office address changed from Arks Retail Ltd T/a the Meat Shop Littleover 6 Southview Burton Road Littleover Derby DE23 6FP England to Tng Operations - Regus Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 22 October 2023 | |
22 Oct 2023 | PSC07 | Cessation of Tariq Ali as a person with significant control on 1 October 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 37 Normanton Road Derby Derbyshire DE1 2GJ England to Arks Retail Ltd T/a the Meat Shop Littleover 6 Southview Burton Road Littleover Derby DE23 6FP on 20 April 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
30 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
23 Mar 2021 | PSC01 | Notification of Basharat Ali as a person with significant control on 11 July 2019 | |
23 Mar 2021 | PSC01 | Notification of Tariq Ali as a person with significant control on 11 July 2019 | |
22 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Tariq Ali on 11 July 2019 | |
05 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
06 Feb 2020 | AD01 | Registered office address changed from 8 Norman Avenue Norman Avenue Sunnyhill Derby DE23 1HL United Kingdom to 37 Normanton Road Derby Derbyshire DE1 2GJ on 6 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Raza Ali as a director on 11 July 2019 |