SPARKS TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 08051483 |
Category | Private Limited Company |
Incorporated | 30 Apr 2012 |
Age | 12 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 9 days |
SUMMARY
SPARKS TECHNOLOGIES LIMITED is an dissolved private limited company with number 08051483. It was incorporated 12 years, 1 month ago, on 30 April 2012 and it was dissolved 6 months, 9 days ago, on 21 November 2023. The company address is Grove House Grove House, Bedford, MK40 3JJ.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 05 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 12 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-29
Made up date: 2021-04-30
Documents
Second filing of confirmation statement with made up date
Date: 17 Jun 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-04-30
Documents
Capital name of class of shares
Date: 26 May 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 May 2021
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Capital allotment shares
Date: 10 May 2021
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-04
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 10 May 2013
Action Date: 19 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Sparks
Change date: 2012-10-19
Documents
Some Companies
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 03187125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE THATCHED COTTAGE 52 MERESIDE,ELY,CB7 5XE
Number: | 09701543 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANOVER BUILDINGS,LIVERPOOL,L1 3DN
Number: | 05777020 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL TRAINING CENTRE LONDON LIMITED
C/O TARRANT SUITE NO 18, 1ST FLOOR, WELLESLEY HOUSE,ILFORD,IG1 4NH
Number: | 11029068 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 CELL BARNES LANE,ST. ALBANS,AL1 5QQ
Number: | 11897407 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MEEKS ROAD,FALKIRK,FK2 7ES
Number: | SC474224 |
Status: | ACTIVE |
Category: | Private Limited Company |