Advanced company searchLink opens in new window

SPARK SUCCESSION LTD

Company number 10628284

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
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