SPARKINGS GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-02

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-02

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

21/06/1821 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA SPARKES / 25/10/2017

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099813760001

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099813760002

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM PROVIDIAN HOUSE 16 - 18 MONUMENT STREET LONDON EC3R 8AJ ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099813760001

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR JAMES KING

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

02/02/162 February 2016 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