- Company Overview for SPARKS WISEMAN AND RAFE LIMITED (13859555)
- Filing history for SPARKS WISEMAN AND RAFE LIMITED (13859555)
- People for SPARKS WISEMAN AND RAFE LIMITED (13859555)
- More for SPARKS WISEMAN AND RAFE LIMITED (13859555)
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 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 13859555 - Companies House Default Address, Cardiff, CF14 8LH on 10 January 2024 | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | AD01 | Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP on 17 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
14 Jul 2023 | PSC01 | Notification of Sharon Holdsworth as a person with significant control on 10 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Christian Paul Burton as a director on 10 July 2023 | |
14 Jul 2023 | AP01 | Appointment of Miss Sharon Holdsworth as a director on 10 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 26, Adelaide Road Leamington Spa CV31 3PL England to 63/66 Hatton Garden London EC1N 8LE on 14 July 2023 | |
25 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
22 Apr 2023 | AD01 | Registered office address changed from 1 One Business Village Emily Street C/O Intelligent F Hull HU9 1nd England to 26, Adelaide Road Leamington Spa CV31 3PL on 22 April 2023 | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-19
|