CF SPARKS ST HELENS LIMITED

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.10322806
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

CF SPARKS ST HELENS LIMITED is an liquidation private limited company with number 10322806. It was incorporated 7 years, 9 months, 20 days ago, on 10 August 2016. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

Old address: 7 Clarges Street London W1J 8AE England

New address: 7th Floor 21 Lombard Street London EC3V 9AH

Change date: 2023-08-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 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: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 20 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103228060001

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 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: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 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: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 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: 16 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 08 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Db Sparks Limited

Change date: 2016-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 5 Savile Row London W1S 3PD United Kingdom

Change date: 2017-05-25

New address: 7 Clarges Street London W1J 8AE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103228060001

Charge creation date: 2016-09-30

Documents

View document PDF

Resolution

Date: 08 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 WELLINGTON LIMITED

126-134 BAKER STREET,LONDON,W1U 6UE

Number:04644987
Status:ACTIVE
Category:Private Limited Company

FANNY AND ALEXANDER LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11004705
Status:ACTIVE
Category:Private Limited Company

INVEST IN NOTTINGHAM LIMITED

25-27 CASTLE GATE,NOTTINGHAM,NG1 7AR

Number:09570348
Status:ACTIVE
Category:Private Limited Company

M4 WAVEPOWER LTD

HEAWOOD HALL FARM,MACCLESFIELD,SK10 4TN

Number:08151722
Status:ACTIVE
Category:Private Limited Company

MCS MANAGEMENT CONSTRUCTION SERVICES LTD

14 ELSTOW ROAD,BEDFORD,MK42 9LA

Number:09322730
Status:ACTIVE
Category:Private Limited Company

STEVE BLACKWELL LIMITED

27 WHINFELL CLOSE,LEYLAND,PR25 5AL

Number:06360669
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