Advanced company searchLink opens in new window

CENTRAL SPARK LTD

Company number 09141750

Filter by category

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
22 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,118
10 Dec 2015 CONNOT Change of name notice
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,118
11 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
03 Aug 2015 CH01 Director's details changed for Mr David Marsden on 14 July 2015
03 Aug 2015 CH01 Director's details changed for Mr Gabriel Sharp on 14 July 2015
03 Aug 2015 AD01 Registered office address changed from , Bishopton Rise Bishopton, Ripon, HG42QL, England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 3 August 2015
03 Aug 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 60,000
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 4