SPARKATUS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1330 August 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
UNIT 1 THE FORGE READING ROAD
BURGHFIELD COMMON
READING
BERKSHIRE
RG7 3BL

View Document

08/05/138 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

06/02/136 February 2013 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM
DOSHI AND CO 1ST FLOOR WINDSOR HOUSE
1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE BOWDEN

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM EAST - FARRELL / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY LAWRENCE YOUNG ASSOCIATES LTD

View Document

03/07/083 July 2008 SECRETARY APPOINTED MELANIE BOWDEN

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
C/O AVN LAWRENCE YOUNG
HART HOUSE, PRIESTLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 9PU

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED PEF LIMITED
CERTIFICATE ISSUED ON 04/04/08

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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