SPARROW CONSTRUCTION CONTRACTING LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

18/11/2418 November 2024 Registered office address changed from Lock Up 4, Brighton Square Carpark Lock Up 4, Brighton Square Carpark Brighton BN1 1HD England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-11-18

View Document

18/11/2418 November 2024 Statement of affairs

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Resolutions

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Certificate of change of name

View Document

18/06/2318 June 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-08-23

View Document

18/06/2318 June 2023 Registered office address changed from 2B 24-26 Meeting House Lane Brighton BN1 1HB England to Lock Up 4, Brighton Square Carpark Lock Up 4, Brighton Square Carpark Brighton BN1 1HD on 2023-06-18

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

23/08/2223 August 2022 Annual accounts for year ending 23 Aug 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

23/08/2123 August 2021 Annual accounts for year ending 23 Aug 2021

View Accounts

23/08/2023 August 2020 Annual accounts for year ending 23 Aug 2020

View Accounts

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 3A 24-26 MEETING HOUSE LANE MEETING HOUSE LANE BRIGHTON BN1 1HB ENGLAND

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/08/19

View Document

03/04/203 April 2020 PREVSHO FROM 28/02/2020 TO 23/08/2019

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 13A WESTERN ROAD HOVE BN3 1AE ENGLAND

View Document

23/08/1923 August 2019 Annual accounts for year ending 23 Aug 2019

View Accounts

04/02/194 February 2019 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