Advanced company searchLink opens in new window

SPARKXEDM LTD

Company number 12761662

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
07 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
15 Apr 2021 AD01 Registered office address changed from Unit 3 Westone Weston Gateway Business Park Filers Way Weston Super Mare North Somerset BS24 7JP United Kingdom to 20a St Michaels Avenue Clevedon North Somerset BS21 6LL on 15 April 2021
15 Apr 2021 TM02 Termination of appointment of Jan Czeslaw Skraba as a secretary on 13 April 2021
15 Apr 2021 TM01 Termination of appointment of Jan Czeslaw Skraba as a director on 13 April 2021
15 Apr 2021 CH03 Secretary's details changed for Mr Jan Skraba on 15 April 2021
06 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
06 Oct 2020 CERTNM Company name changed effortlessly perfect company LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 100
05 Oct 2020 AP01 Appointment of Mr Jan Czeslaw Skraba as a director on 5 October 2020
05 Oct 2020 AP01 Appointment of Mr Andrew John Stewart Edwards as a director on 5 October 2020
05 Oct 2020 PSC01 Notification of Andrew John Stewart Edwards as a person with significant control on 5 October 2020
05 Oct 2020 PSC01 Notification of Jan Czeslaw Skraba as a person with significant control on 5 October 2020
05 Oct 2020 AP03 Appointment of Mr Jan Skraba as a secretary on 5 October 2020
05 Oct 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 3 Westone Weston Gateway Business Park Filers Way Weston Super Mare North Somerset BS24 7JP on 5 October 2020
05 Oct 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 October 2020
05 Oct 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 October 2020
22 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-22
  • GBP 1