Advanced company searchLink opens in new window

SPARK VCT 3 PLC

Company number 04282877

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 DS01 Application to strike the company off the register
01 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 226,149.74
14 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AP02 Appointment of Newmedia Spark Directors Limited as a director
29 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
15 Oct 2009 TM01 Termination of appointment of Patrick Seely as a director
15 Dec 2008 88(2) Ad 27/11/08 gbp si 22614974@0.01=226149.74 gbp ic 0.01/226149.75
12 Dec 2008 288a Director appointed jayesh ramesh patel
12 Dec 2008 288b Appointment Terminated Director michael inwards
12 Dec 2008 288b Appointment Terminated Director colin southgate
12 Dec 2008 288b Appointment Terminated Director andrew carruthers
27 Nov 2008 OC138 Reduction of iss capital and minute (oc) gbp ic 226624/226624
27 Nov 2008 CERT15 Certificate of reduction of issued capital
17 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Svcs scheme shares cancellation 12/11/2008
22 Sep 2008 363s Return made up to 06/09/08; bulk list available separately
02 Sep 2008 169 Gbp ic 227041.7/226567.44 29/07/08 gbp sr 47426@0.01=474.26
24 Jul 2008 169 Gbp ic 227890.55/227041.7 27/06/08 gbp sr 84885@0.01=848.85
14 Jul 2008 288b Appointment Terminated Director jayesh patel
07 Jul 2008 AA Full accounts made up to 31 December 2007
07 Jul 2008 169 Gbp ic 228922/227890.55 15/05/08 gbp sr 103145@0.01=1031.45
18 Jun 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ch of name 17/06/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2008 CERTNM Company name changed quester vct 5 PLC\certificate issued on 17/06/08