- Company Overview for SPARKLE CLEANING CONTRACTORS LTD (11129325)
- Filing history for SPARKLE CLEANING CONTRACTORS LTD (11129325)
- People for SPARKLE CLEANING CONTRACTORS LTD (11129325)
- More for SPARKLE CLEANING CONTRACTORS LTD (11129325)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
10 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
28 Jan 2023 | AA | Micro company accounts made up to 30 January 2022 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
01 Jun 2022 | AD01 | Registered office address changed from Druids House 25 High Street Bentley Doncaster South Yorkshire DN5 0AA England to Bridgeworks Business Centre Broughton Avenue Bentley Doncaster DN5 9QD on 1 June 2022 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from 151 Jossey Lane Doncaster DN5 9DZ England to Druids House 25 High Street Bentley Doncaster South Yorkshire DN5 0AA on 14 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
22 May 2020 | PSC04 | Change of details for Mr Stephen Axe as a person with significant control on 4 March 2020 | |
22 May 2020 | PSC01 | Notification of Hazel Axe as a person with significant control on 4 March 2020 | |
28 Feb 2020 | AP01 | Appointment of Mrs Hazel Agnes Axe as a director on 27 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
09 Jan 2019 | AD01 | Registered office address changed from 151 Jossey Lane Jossey Lane Doncaster DN5 9DZ United Kingdom to 151 Jossey Lane Doncaster DN5 9DZ on 9 January 2019 | |
02 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-02
|