SPARK CAREERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Resolutions |
| 13/06/2513 June 2025 | Registered office address changed from Suite 5a 30 Dean Street Bangor LL57 1UR Wales to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-06-13 |
| 13/06/2513 June 2025 | Statement of affairs |
| 13/06/2513 June 2025 | Appointment of a voluntary liquidator |
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
| 24/10/2424 October 2024 | Application to strike the company off the register |
| 01/10/241 October 2024 | Confirmation statement made on 2024-08-13 with no updates |
| 23/07/2423 July 2024 | Change of details for Andrew Stout as a person with significant control on 2024-07-23 |
| 30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
| 26/02/2426 February 2024 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to Suite 5a 30 Dean Street Bangor LL57 1UR on 2024-02-26 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-08-13 with no updates |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
| 05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
| 04/11/224 November 2022 | Confirmation statement made on 2022-08-13 with updates |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 22/10/2122 October 2021 | Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA United Kingdom to 7 Christie Way Christie Fields Manchester M21 7QY on 2021-10-22 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 15/07/2115 July 2021 | Notification of David Roger Black as a person with significant control on 2021-07-15 |
| 15/07/2115 July 2021 | Appointment of Mr Andrew John Stout as a director on 2021-07-14 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-05-03 with no updates |
| 31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 02/06/202 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113476100001 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
| 20/11/1920 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 01/11/191 November 2019 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 10/07/1910 July 2019 | 10/07/19 STATEMENT OF CAPITAL GBP 100 |
| 01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113476100001 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
| 03/07/183 July 2018 | 03/07/18 STATEMENT OF CAPITAL GBP 3 |
| 03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STOUT |
| 03/07/183 July 2018 | DIRECTOR APPOINTED DAVID ROGER BLACK |
| 04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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