BUGLE SPARKS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR MONA QUINTANILLA

View Document

15/01/1815 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 5

View Document

15/01/1815 January 2018 STATEMENT BY DIRECTORS

View Document

15/01/1815 January 2018 REDUCE ISSUED CAPITAL 20/12/2017

View Document

15/01/1815 January 2018 SOLVENCY STATEMENT DATED 20/12/17

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONA QUINTANILLA

View Document

26/10/1726 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY O'NEILL / 04/05/2015

View Document

10/05/1610 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM
C/O SMITH PEARMAN HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

07/05/157 May 2015 CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

26/09/1326 September 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MONA QUINTANILLA

View Document

09/08/139 August 2013 19/07/13 STATEMENT OF CAPITAL GBP 150557.15

View Document

09/08/139 August 2013 RE-SUB DIV 19/07/2013

View Document

09/08/139 August 2013 SUB-DIVISION
19/07/13

View Document

03/05/133 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company