SPARK PROPERTY CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | First Gazette notice for compulsory strike-off |
14/03/2514 March 2025 | Notification of Sanjiv Melvin as a person with significant control on 2025-03-14 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
14/02/2514 February 2025 | Confirmation statement made on 2024-12-13 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
13/12/2313 December 2023 | Cessation of Sanjiv Melvin as a person with significant control on 2023-07-01 |
13/12/2313 December 2023 | Notification of Spark Property Acquisitions Group Ltd. as a person with significant control on 2023-07-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-15 with updates |
15/04/2315 April 2023 | Cessation of Spark Property Acquisition Group Ltd as a person with significant control on 2023-04-15 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Notification of Spark Property Acquisition Group Ltd as a person with significant control on 2022-01-10 |
31/01/2331 January 2023 | Termination of appointment of Zubair Ahmad as a director on 2023-01-25 |
31/01/2331 January 2023 | Cessation of Spark Co-Living Btr Ltd as a person with significant control on 2023-01-25 |
31/01/2331 January 2023 | Cessation of Zubair Ahmad as a person with significant control on 2023-01-25 |
31/01/2331 January 2023 | Confirmation statement made on 2022-10-21 with updates |
31/01/2331 January 2023 | Notification of Sanjiv Melvin as a person with significant control on 2023-01-25 |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2022-05-19 |
14/01/2214 January 2022 | Appointment of Mr Sanjiv Melvin as a director on 2022-01-10 |
17/11/2117 November 2021 | Director's details changed for Mr David Anthony Trevor Deane on 2021-11-17 |
17/11/2117 November 2021 | Registered office address changed from Unit 5 Melbourne Street Bedford MK42 9AX England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 2021-11-17 |
22/10/2122 October 2021 | Incorporation |
More Company Information
Recently Viewed
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