RETAIL SPARK LIMITED

Company Documents

DateDescription
04/09/184 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 APPLICATION FOR STRIKING-OFF

View Document

04/06/184 June 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
16 CONSTITUTION STREET
EDINBURGH
EH6 7BT

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1413 March 2014 SAIL ADDRESS CHANGED FROM:
C/O NORMAN, DOWNIE & KERR
130 CONSTITUTION STREET
EDINBURGH
EH6 6AJ
SCOTLAND

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
FLAT 8 3 CONSTITUTION PLACE
EDINBURGH
EH6 7DL
UNITED KINGDOM

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY PATERSON

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANN PATERSON / 24/03/2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANN PATERSON / 24/03/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/05/1119 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/03/1024 March 2010 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