SOOT & SPARKS LTD
Company Documents
Date | Description |
---|---|
02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/10/1527 October 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/10/1514 October 2015 | APPLICATION FOR STRIKING-OFF |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 37 MOORHALL ESTATE BAKEWELL DERBYSHIRE DE45 1FP |
28/04/1528 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/04/136 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BANKS / 07/11/2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 37 MOOREHALL ESTATE BAKEWELL DE45 7FP UNITED KINGDOM |
04/04/124 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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