SUPER SPARX LTD
Status | DISSOLVED |
Company No. | 06772890 |
Category | Private Limited Company |
Incorporated | 15 Dec 2008 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 17 days |
SUMMARY
SUPER SPARX LTD is an dissolved private limited company with number 06772890. It was incorporated 15 years, 4 months, 23 days ago, on 15 December 2008 and it was dissolved 4 years, 11 months, 17 days ago, on 21 May 2019. The company address is 294 Merton Road, London, SW18 5JW.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Change person secretary company with change date
Date: 16 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Ms Rachael Marie Lumley
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Marie Lumley
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Termination secretary company with name
Date: 02 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Symes
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Marie Lumley
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Rachael Marie Lumley
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr stephen christopher symes
Documents
Some Companies
10 ROSAVILLE ROAD,LONDON,SW6 7BL
Number: | 11550197 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ALEXANDRA ROAD,ENFIELD,EN3 7EH
Number: | LP019456 |
Status: | ACTIVE |
Category: | Limited Partnership |
42 MANOR ROAD,WITNEY,OX29 7YA
Number: | 07772383 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FAIRFIELD AVENUE,GRAYS,RM16 2LU
Number: | 11421947 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 MITCHAM LANE,LONDON,SW16 6LY
Number: | 11254537 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
100 VICTORIA STREET,LONDON,SW1E 5JL
Number: | 05257943 |
Status: | ACTIVE |
Category: | Private Limited Company |