- Company Overview for SPARKLE BUSINESS LIMITED (12901544)
- Filing history for SPARKLE BUSINESS LIMITED (12901544)
- People for SPARKLE BUSINESS LIMITED (12901544)
- More for SPARKLE BUSINESS LIMITED (12901544)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | PSC07 | Cessation of Vera Potaseva as a person with significant control on 8 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 27 Nether Hall Road Doncaster DN1 2PG England to 461a Osmaston Osmaston Park Road Derby DE24 8DD on 13 October 2022 | |
13 Oct 2022 | PSC01 | Notification of Damars Pucins as a person with significant control on 8 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Vera Potaseva as a director on 9 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Damars Pucins as a director on 8 October 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 52 Shepherds Row Andover SP10 2QH United Kingdom to 27 Nether Hall Road Doncaster DN1 2PG on 6 September 2022 | |
13 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
26 Feb 2021 | AP01 | Appointment of Ms Vera Potaseva as a director on 5 January 2021 | |
26 Feb 2021 | PSC01 | Notification of Vera Potaseva as a person with significant control on 5 January 2021 | |
25 Feb 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 5 January 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 5 January 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 52 Shepherds Row Andover SP102QH on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 5 January 2021 | |
24 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-24
|