SPARROW FINCO LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

17/05/2417 May 2024 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-17

View Document

10/05/2410 May 2024 Appointment of a voluntary liquidator

View Document

10/05/2410 May 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-05-10

View Document

10/05/2410 May 2024 Declaration of solvency

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Full accounts made up to 2020-12-31

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

20/02/1920 February 2019 31/07/17 STATEMENT OF CAPITAL GBP 3

View Document

20/02/1920 February 2019 31/07/17 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP

View Document

13/07/1713 July 2017 CESSATION OF CBPE NOMINEES LIMITED AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL IX GP LLP

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM

View Document

13/01/1713 January 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

10/11/1610 November 2016 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