NO DRIPS NO SPARKS LIMITED

Shacter Cohen & Bor Llp Shacter Cohen & Bor Llp, Manchester, M1 3LZ
StatusDISSOLVED
Company No.08500920
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 22 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 19 days

SUMMARY

NO DRIPS NO SPARKS LIMITED is an dissolved private limited company with number 08500920. It was incorporated 11 years, 22 days ago, on 23 April 2013 and it was dissolved 2 years, 9 months, 19 days ago, on 27 July 2021. The company address is Shacter Cohen & Bor Llp Shacter Cohen & Bor Llp, Manchester, M1 3LZ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-29

New date: 2020-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-17

Psc name: Mr Damian O'malley

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Carol O'malley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Damian O'malley

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSY PROPERTIES LTD

22 CAVELL STREET,LONDON,E1 2HP

Number:11574452
Status:ACTIVE
Category:Private Limited Company

BROOM HOUSE FARM ESTATE LIMITED

23 TOWNHILL ROAD,HAMILTON,ML3 9UX

Number:SC537627
Status:ACTIVE
Category:Private Limited Company

FINE FOOD CAPITAL LIMITED

THE OLD MILL HOUSE, MERETTS MILLS INDUSTRIAL CENTR BATH ROAD,STROUD,GL5 5EX

Number:08156354
Status:ACTIVE
Category:Private Limited Company

LOIRE VALLEY LIMITED

JAMIESON CAMPBELL KERR LTD CA'S,LONGNIDDRY,EH32 0NF

Number:SC189619
Status:ACTIVE
Category:Private Limited Company

STONERIDGE LIMITED

STURRIDGE,CREDITON,EX17 4ED

Number:10861471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T & T VAPING SERVICES LTD

UNIT 7A,HEREFORD,HR4 0EH

Number:10776852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source