SPARTN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/11/222 November 2022 | Final Gazette dissolved following liquidation |
02/11/222 November 2022 | Final Gazette dissolved following liquidation |
16/12/2116 December 2021 | Registered office address changed from 64 Albert Road Richmond TW10 6DP England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-12-16 |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Declaration of solvency |
26/11/2126 November 2021 | Appointment of a voluntary liquidator |
02/11/212 November 2021 | Withdraw the company strike off application |
29/10/2129 October 2021 | Previous accounting period shortened from 2022-05-31 to 2021-10-22 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-10-22 |
29/10/2129 October 2021 | Application to strike the company off the register |
22/10/2122 October 2021 | Annual accounts for year ending 22 Oct 2021 |
21/10/2121 October 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR WALTER HOLOHAN / 05/06/2019 |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER HOLOHAN / 05/06/2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM FLAT 2 11 SANDWELL CRESCENT WEST HAMPSTEAD LONDON NW6 1PB ENGLAND |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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