SPARTA COMMERCIAL CLEANING LIMITED

41 Hurworth Road 41 Hurworth Road, Darlington, DL2 2BN, England
StatusACTIVE
Company No.10909532
CategoryPrivate Limited Company
Incorporated10 Aug 2017
Age6 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

SPARTA COMMERCIAL CLEANING LIMITED is an active private limited company with number 10909532. It was incorporated 6 years, 8 months, 30 days ago, on 10 August 2017. The company address is 41 Hurworth Road 41 Hurworth Road, Darlington, DL2 2BN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mrs Rachel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Helen Jane Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Jones

Appointment date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: 41 the Grange 41 Hurworth Road Darlington DL2 2BN England

New address: 41 Hurworth Road Hurworth Place Darlington DL2 2BN

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Helen Jane Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-03

Old address: Unit 6 Hexham Enterprise Hub the Hygiene Machine, Hexham Enterprise Hub Unit 5 Hexham Northumberland NE46 3HY United Kingdom

New address: 41 the Grange 41 Hurworth Road Darlington DL2 2BN

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-31

Psc name: Francis Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Old address: Unit 5 Hexham Enterprise Hub Burn Lane Hexham Northumberland NE46 3HY United Kingdom

Change date: 2019-02-07

New address: Unit 6 Hexham Enterprise Hub the Hygiene Machine, Hexham Enterprise Hub Unit 5 Hexham Northumberland NE46 3HY

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Incorporation company

Date: 10 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCS CLEANING LIMITED

UNIT 4,THORNWOOD,CM16 6LJ

Number:10104579
Status:ACTIVE
Category:Private Limited Company

H&M NETWORK SOLUTIONS LTD

55 STOBOROUGH CRESCENT,PONTEFRACT,WF7 5FA

Number:11533951
Status:ACTIVE
Category:Private Limited Company

JN PROPERTY SERVICES LTD

34 RAMSAY CLOSE,SKEGNESS,PE25 3PF

Number:08382194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE012159
Status:ACTIVE
Category:Charitable Incorporated Organisation

MEKAHAY IT SOLUTIONS LTD

20 LAMPTON AVENUE,HOUNSLOW,TW3 4EN

Number:11349563
Status:ACTIVE
Category:Private Limited Company

THORSONS HOLDINGS LIMITED

BRAMLING HOUSE,CANTERBURY,CT3 1NB

Number:11882940
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