Advanced company searchLink opens in new window

SPARKLE@RELAXAROMA LTD.

Company number SC417128

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2016 DS01 Application to strike the company off the register
24 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
20 Mar 2013 AD03 Register(s) moved to registered inspection location
20 Mar 2013 CH01 Director's details changed for Jacqueline Cafferky on 15 February 2012
20 Mar 2013 AD02 Register inspection address has been changed
20 Mar 2013 AD01 Registered office address changed from 13 Grant Place Stirling FK9 5QX United Kingdom on 20 March 2013
27 Mar 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
27 Mar 2012 AP01 Appointment of Jacqueline Cafferky as a director
23 Feb 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Feb 2012 TM01 Termination of appointment of Stephen Mabbott as a director
15 Feb 2012 NEWINC Incorporation