- Company Overview for SPARKXEDM LTD (12761662)
- Filing history for SPARKXEDM LTD (12761662)
- People for SPARKXEDM LTD (12761662)
- More for SPARKXEDM LTD (12761662)
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
|
|
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 5 October 2020
|
|
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
Statement of capital on 2020-07-22
|