NEW SPARTA EVENTS LIMITED
Status | DISSOLVED |
Company No. | 09684875 |
Category | Private Limited Company |
Incorporated | 14 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 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
Dissolution application strike off company
Date: 19 Aug 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
ARROW BANK PARK,LEOMINSTER,HR6 9BG
Number: | 04856881 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 RUSKIN ROAD,HOVE,BN3 5HA
Number: | 08397968 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 HIGH STORRS ROAD,SHEFFIELD,S11 7LF
Number: | 10749383 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |