SPARKENHOE DISPLAY LIMITED

Granville Hall Granville Hall, Leicester, LE1 7RU, Leicestershire, England
StatusDISSOLVED
Company No.09489493
CategoryPrivate Limited Company
Incorporated13 Mar 2015
Age9 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 22 days

SUMMARY

SPARKENHOE DISPLAY LIMITED is an dissolved private limited company with number 09489493. It was incorporated 9 years, 3 months, 6 days ago, on 13 March 2015 and it was dissolved 1 year, 2 months, 22 days ago, on 28 March 2023. The company address is Granville Hall Granville Hall, Leicester, LE1 7RU, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-23

Officer name: Keith Arthur Barnes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-23

Psc name: Keith Arthur Barnes

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Smalley

Change date: 2021-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Ms Michelle Smalley

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Smalley

Change date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-11

Officer name: Ms Michelle Smalley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-19

Capital : 152 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Justine Robinson

Appointment date: 2015-03-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-13

Capital : 125 GBP

Documents

View document PDF

Incorporation company

Date: 13 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED BUSINESS COMMUNICATIONS LIMITED

4 ROYAL COURT,CHESTERFIELD,S41 7SL

Number:09765319
Status:ACTIVE
Category:Private Limited Company

BETAR BANGLA LTD

4-8 SUTTON STREET,LONDON,E1 0BB

Number:03994362
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CALLUM’S SERVICES LIMITED

16 DALKEITH AVENUE,DERBY,DE24 0BG

Number:11020496
Status:ACTIVE
Category:Private Limited Company

MAKE INTERNATIONAL LIMITED

UNIT 48 PALL MALL DEPOSIT 124-128,LONDON,W10 6BL

Number:05382302
Status:ACTIVE
Category:Private Limited Company

OVY COATINGS LTD

19 PRIMROSE AVENUE,SOUTH SHIELDS,NE34 0AN

Number:10131478
Status:ACTIVE
Category:Private Limited Company

POWELL (CHELTENHAM) LIMITED

THE GASSONS HAM ROAD,CHELTENHAM,GL52 6NE

Number:00641883
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