Advanced company searchLink opens in new window

SPARK SCOTLAND GP1 LIMITED

Company number SC343039

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)
04 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2010 DS01 Application to strike the company off the register
13 Jan 2010 CH01 Director's details changed for Mr Andrew Bruce Carruthers on 1 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Andrew David Norman Betton on 1 January 2010
29 Jul 2009 363a Return made up to 16/05/09; full list of members
29 Jul 2009 288c Director's Change of Particulars / andrew betton / 30/06/2009 / HouseName/Number was: , now: 2; Street was: 60 lowther drive, now: howitt lodge 6 eversley park road; Area was: oakwood, now: ; Post Town was: enfield, now: london; Post Code was: EN2 7JP, now: N21 1JX; Country was: , now: united kingdom
14 Jul 2009 288c Secretary's Change of Particulars / sf secretaries LTD / 01/11/2008 / Nationality was: , now: other; HouseName/Number was: 130, now: 123; Post Code was: G2 5HF, now: G2 5EA
25 Jun 2008 288b Appointment Terminated Director sf formations LTD
25 Jun 2008 288a Director appointed andrew bruce carruthers
25 Jun 2008 288a Director appointed andrew david norman betton
16 May 2008 NEWINC Incorporation