Advanced company searchLink opens in new window

NEW SPARTA EVENTS LIMITED

Company number 09684875

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2019 DS01 Application to strike the company off the register
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Brian Walter Killman as a director on 3 April 2019
07 Nov 2018 TM01 Termination of appointment of Liam James Halligan as a director on 2 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Jul 2018 AD02 Register inspection address has been changed from C/O 3rd Floor 27a Floral Street London WC2E 9EZ England to Abbey House High Street Saffron Walden CB10 1AF
19 Jul 2018 AP01 Appointment of Mr Brian Killman as a director on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Jerome Paul Booth as a director on 19 July 2018
23 Apr 2018 PSC05 Change of details for New Sparta Holdings Limited as a person with significant control on 18 April 2018
03 Apr 2018 CH01 Director's details changed for Mrs Jane Victoria Rae on 19 March 2018
28 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
15 Jun 2017 TM02 Termination of appointment of David Baxter as a secretary on 10 April 2017
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 TM01 Termination of appointment of David Buchanan Baxter as a director on 10 April 2017
01 Mar 2017 TM01 Termination of appointment of Ousmene Jacques Mandeng as a director on 31 January 2017
08 Feb 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
17 Aug 2016 AD03 Register(s) moved to registered inspection location C/O 3rd Floor 27a Floral Street London WC2E 9EZ
16 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
16 Aug 2016 AD02 Register inspection address has been changed to C/O 3rd Floor 27a Floral Street London WC2E 9EZ
30 Jun 2016 AP01 Appointment of Mr Ousmene Jacques Mandeng as a director on 23 June 2016
11 Mar 2016 AP01 Appointment of Mrs Jane Victoria Rae as a director on 11 March 2016