G C SPARKS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

01/08/191 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

11/07/1811 July 2018 17/06/16 STATEMENT OF CAPITAL GBP 10

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN RICHARD CARVATH

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

10/04/1710 April 2017 17/06/16 STATEMENT OF CAPITAL GBP 1

View Document

28/03/1728 March 2017 30/06/16 STATEMENT OF CAPITAL GBP 1

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

07/10/147 October 2014 SECRETARY APPOINTED JASMINE PAULINE MADELEINE JIMBRIS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM C/O SINCLAIR 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM C/O C/O SINCLAIR 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 94 EASTWAY MAGHULL MERSEYSIDE L31 6BT UNITED KINGDOM

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH MAGHULL MERSEYSIDE L31 2HB ENGLAND

View Document

10/06/1110 June 2011 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