GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th July 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed e-spark (scotland) LIMITEDcertificate issued on 22/02/19
filed on: 22nd, February 2019
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd February 2019
filed on: 22nd, February 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th July 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, June 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, June 2018
| resolution
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed entrepreneurial-spark LIMITEDcertificate issued on 11/04/18
filed on: 11th, April 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2018
filed on: 11th, April 2018
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th June 2017
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2017 to 30th July 2017
filed on: 23rd, September 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
20th June 2017 - the day director's appointment was terminated
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd September 2015 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th January 2016, no shareholders list
filed on: 15th, January 2016
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd September 2015. New Address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE. Previous address: 4D Auchingramont Road Hamilton South Lanarkshire ML3 6JT
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th January 2015, no shareholders list
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2014
| resolution
|
|
TM01 |
24th September 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2014
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, June 2014
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th January 2014, no shareholders list
filed on: 22nd, January 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th January 2013, no shareholders list
filed on: 26th, February 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 28th January 2013
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(31 pages)
|