SPARK INNS LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

27/11/2127 November 2021 Appointment of Mr Steven Greenhalf as a director on 2021-11-23

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Notification of Steven Greenhalf as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-11-19

View Document

22/11/2122 November 2021 Appointment of Steven Greenhalf as a secretary on 2021-11-19

View Document

22/11/2122 November 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2336 601 International House, 223 Regent Street Mayfair London W1B 2QD on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Bryan Thornton as a person with significant control on 2021-11-19

View Document

22/11/2122 November 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-11-19

View Document

09/06/219 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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