Advanced company searchLink opens in new window

HOMESPARKLE LTD

Company number 06763499

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
07 Oct 2016 AD01 Registered office address changed from C/O Mostons 29 the Green Winchmore Hill London N21 1HS to C/O Zuzana Cisarova Unit 516 394 Muswell Hill Broadway London N10 1DJ on 7 October 2016
14 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
19 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from 118 Burnham Road Chingford Essex E4 8PB on 24 August 2011
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Zuzana Ciserova on 2 December 2009
02 Dec 2008 287 Registered office changed on 02/12/2008 from the old exchange 12 compton road wimbledon, london SW19 7QD england
02 Dec 2008 288a Director appointed zuzana ciserova
02 Dec 2008 288b Appointment terminated director john cowdry
02 Dec 2008 288b Appointment terminated secretary london law secretarial LIMITED