TEST SPARK LTD

5 Westfield 5 Westfield, Amersham, HP6 5RE, England
StatusDISSOLVED
Company No.09123686
CategoryPrivate Limited Company
Incorporated09 Jul 2014
Age10 years, 2 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 9 months, 14 days

SUMMARY

TEST SPARK LTD is an dissolved private limited company with number 09123686. It was incorporated 10 years, 2 days ago, on 09 July 2014 and it was dissolved 1 year, 9 months, 14 days ago, on 27 September 2022. The company address is 5 Westfield 5 Westfield, Amersham, HP6 5RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mrs Gemma Louise Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Louise Stevenson

Appointment date: 2020-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alexander Stevenson

Cessation date: 2020-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mrs Gemma Louise Stevenson

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr Peter Alexander Stevenson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-31

Old address: 62 White Lion Road Amersham Buckinghamshire HP7 9JS

New address: 5 Westfield Hyde Heath Amersham HP6 5RE

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-24

Officer name: Mr Peter Alexander Stevenson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

18 CAVENDISH ROAD (SOUTHSEA) RTM COMPANY LIMITED

18 CAVENDISH ROAD,PORTSMOUTH,PO5 2DG

Number:08819686
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALREWAS HAYES EVENTS LIMITED

ALREWAS HAYES FARM,BURTON ON TRENT,DE13 7DL

Number:06506189
Status:ACTIVE
Category:Private Limited Company

HIMALAYAN SUSHI BAR LTD

3 BRAMLANDS CLOSE,LONDON,SW11 2NR

Number:09042872
Status:ACTIVE
Category:Private Limited Company

MASTERFRAME LIMITED

75 SPRINGFIELD ROAD,ESSEX,CM2 6JB

Number:04663480
Status:ACTIVE
Category:Private Limited Company

MBI S.A HEVEA NO.1 LIMITED PARTNERSHIP

33 THE CLARENDON CENTRE,SALISBURY,SP1 2TJ

Number:LP014826
Status:ACTIVE
Category:Limited Partnership

STOREX ENGINEERING LTD

REGENCY HOUSE,BOLTON,BL1 4QR

Number:04799260
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source