NEW SPARTA EVENTS LIMITED

Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, United Kingdom
StatusDISSOLVED
Company No.09684875
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 6 months, 17 days

SUMMARY

NEW SPARTA EVENTS LIMITED is an dissolved private limited company with number 09684875. It was incorporated 8 years, 10 months, 15 days ago, on 14 July 2015 and it was dissolved 4 years, 6 months, 17 days ago, on 12 November 2019. The company address is Abbey House Abbey House, Saffron Walden, CB10 1AF, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-03

Officer name: Brian Walter Killman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Liam James Halligan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jul 2018

Category: Address

Type: AD02

New address: Abbey House High Street Saffron Walden CB10 1AF

Old address: C/O 3rd Floor 27a Floral Street London WC2E 9EZ England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mr Brian Killman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Jerome Paul Booth

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: New Sparta Holdings Limited

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mrs Jane Victoria Rae

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-10

Officer name: David Baxter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Buchanan Baxter

Termination date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ousmene Jacques Mandeng

Termination date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Aug 2016

Category: Address

Type: AD03

New address: C/O 3rd Floor 27a Floral Street London WC2E 9EZ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Change sail address company with new address

Date: 16 Aug 2016

Category: Address

Type: AD02

New address: C/O 3rd Floor 27a Floral Street London WC2E 9EZ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ousmene Jacques Mandeng

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Mrs Jane Victoria Rae

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEULAH PROJECT

CHURCH OF GOD OF PROPHECY AND,30 BUNYAN ROAD KEMPSTON,

Number:03339833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRAMLEY ORCHARD LIMITED

ARROW BANK PARK,LEOMINSTER,HR6 9BG

Number:04856881
Status:ACTIVE
Category:Private Limited Company

BRIGHTON MARQUEES LIMITED

41 RUSKIN ROAD,HOVE,BN3 5HA

Number:08397968
Status:ACTIVE
Category:Private Limited Company

DIRECTING DIVERSITY LIMITED

116 HIGH STORRS ROAD,SHEFFIELD,S11 7LF

Number:10749383
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN BIKE HOLIDAYS LTD

18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN

Number:06428010
Status:ACTIVE
Category:Private Limited Company

PURSUIT FITNESS TRAINING LIMITED

3 TOWNSEND CLOSE,ALDERSHOT,GU12 6FJ

Number:08521576
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