SPARKLE CLEANING & MAINTENANCE SERVICES LIMITED

06348889
12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

Documents

Documents
Date Category Description Pages
18 Jun 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
05 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Jun 2024 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Jun 2024 resolution Resolution 1 Buy now
31 Oct 2023 accounts Annual Accounts 12 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 11 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 officers Change of particulars for director (Mr Peter Frank Lidgitt) 2 Buy now
19 Apr 2021 mortgage Registration of a charge 12 Buy now
29 Oct 2020 accounts Annual Accounts 9 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 mortgage Registration of a charge 33 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
02 Jul 2019 officers Appointment of director (Mr Malcolm Raymond Smith) 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 9 Buy now
07 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 accounts Annual Accounts 4 Buy now
31 Oct 2016 accounts Amended Accounts 4 Buy now
10 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 4 Buy now
02 Jun 2016 mortgage Registration of a charge 21 Buy now
07 Apr 2016 mortgage Registration of a charge 34 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 annual-return Annual Return 3 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 officers Termination of appointment of director (Simro Lewis) 1 Buy now
12 Aug 2014 officers Appointment of director (Mr Peter Frank Lidgitt) 2 Buy now
28 Jun 2014 mortgage Registration of a charge 27 Buy now
13 May 2014 accounts Annual Accounts 4 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
06 Jun 2013 accounts Annual Accounts 4 Buy now
13 Sep 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 accounts Annual Accounts 4 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Simro Lewis) 2 Buy now
21 Jul 2010 accounts Annual Accounts 6 Buy now
10 May 2010 officers Termination of appointment of secretary (Target Nominees Limited) 1 Buy now
11 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
07 May 2009 accounts Annual Accounts 5 Buy now
18 Sep 2008 accounts Accounting reference date extended from 31/08/2008 to 31/10/2008 1 Buy now
09 Sep 2008 annual-return Return made up to 21/08/08; full list of members 3 Buy now
09 Sep 2008 address Location of register of members 1 Buy now
21 Aug 2007 incorporation Incorporation Company 17 Buy now