SPARENA LEISURE DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 02897655 |
Category | Private Limited Company |
Incorporated | 14 Feb 1994 |
Age | 30 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 11 days |
SUMMARY
SPARENA LEISURE DEVELOPMENT LIMITED is an dissolved private limited company with number 02897655. It was incorporated 30 years, 3 months, 16 days ago, on 14 February 1994 and it was dissolved 8 years, 4 months, 11 days ago, on 19 January 2016. The company address is 54a Church Road, Ashford, TW15 2TS, Middlesex.
Company Fillings
Change account reference date company previous shortened
Date: 31 Mar 2015
Action Date: 29 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-06-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Dharam Singh Jagpal
Documents
Termination secretary company with name termination date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-01
Officer name: Dharam Singh Jagpal
Documents
Appoint person secretary company with name date
Date: 17 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Surinder Kaur Jagpal
Appointment date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 18 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change account reference date company previous shortened
Date: 31 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
New date: 2010-07-31
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Dharam Singh Jagpal
Documents
Change person director company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Harmail Singh Jagpal
Documents
Change person secretary company with change date
Date: 28 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-14
Officer name: Dharam Singh Jagpal
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: 54a Church Road Ashford Middlesex TW15 2TS
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous shortened
Date: 29 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-09-30
New date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 10 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-14
Officer name: Dharam Singh Jagpal
Documents
Dissolved compulsory strike off suspended
Date: 25 Nov 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 07 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 08 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hardarshan jagpal
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hardial jagpal
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 2ND floor 32B church road ashford middlesex TW15 2UY
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/04; full list of members
Documents
Legacy
Date: 05 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 02/04/04 from: unit 4 queensville retail park stafford staffordshire ST17 4UR
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/03; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/02; full list of members
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/00; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/99; full list of members
Documents
Legacy
Date: 20 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/98; full list of members
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 16 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 01/07/96--------- £ si 100@1=100 £ ic 825/925
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 27 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 21/10/94--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 27 Oct 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 25 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hajco 146 LIMITED\certificate issued on 26/10/94
Documents
Legacy
Date: 13 Oct 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 13 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 13/10/94 from: berkeley court borough road newcastle upon tyne staffordshire ST5 1TT
Documents
Some Companies
10 VICARAGE ROAD BEXLEY RTM COMPANY LTD
1 CYPRESS TREE CLOSE,SIDCUP,DA15 8HD
Number: | 10769166 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5 RUGBY ROAD,MABLETHORPE,LN12 1LD
Number: | 08497750 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ALDERVALE CLOSE,MEXBOROUGH,S64 8UB
Number: | 09246236 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAMILTON PLACE CLARENDON WAY,ESSEX,CO1 1XF
Number: | 11429921 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 LEICESTER ROAD,LEICESTER,LE6 0DP
Number: | 07512055 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLUE SCHOOL,WELLS,BA5 2NR
Number: | 07706776 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |