SPARKNOW VENTURES LLP

Company Documents

DateDescription
30/08/1630 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

02/06/162 June 2016 ANNUAL RETURN MADE UP TO 27/05/16

View Document

27/05/1627 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

30/09/1530 September 2015 LLP MEMBER APPOINTED MS SABINE JACCAUD

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL CORNEY

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED SPARKNOW LLP CERTIFICATE ISSUED ON 26/09/15

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 ANNUAL RETURN MADE UP TO 27/05/15

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP GIBSON

View Document

02/07/142 July 2014 ANNUAL RETURN MADE UP TO 27/05/14

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 27/05/13

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 ANNUAL RETURN MADE UP TO 27/05/12

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 ANNUAL RETURN MADE UP TO 27/05/11

View Document

24/08/1124 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JOHN PATRICK GIBSON / 31/10/2010

View Document

24/08/1124 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN CORNEY / 31/10/2010

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 4/6 CHURCH ROAD BURGESS HILL WEST SUSSEX RH15 9AE

View Document

16/07/1016 July 2010 ANNUAL RETURN MADE UP TO 27/05/10

View Document

19/05/1019 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 MEMBER'S PARTICULARS PAUL CORNEY

View Document

17/07/0917 July 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 12 HORNSEY RISE GARDENS UPPER HOLLOWAY LONDON N19 3PR

View Document

27/05/0827 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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