SPARTAC CONTRACTORS LTD - History of Changes


DateDescription
2022-10-20 update statutory_documents DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 08/08/2028: DEFER TO 08/08/2028
2022-10-20 update statutory_documents NOTICE OF COMPLETION OF WINDING UP
2018-08-09 update company_status Active - Proposal to Strike off => Liquidation
2018-07-04 update statutory_documents ORDER OF COURT TO WIND UP
2017-06-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-08 update company_status Active => Active - Proposal to Strike off
2017-05-23 update statutory_documents FIRST GAZETTE
2016-07-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-07-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-17 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALTIN TARELLI / 21/10/2013
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALTIN TARELLI / 01/04/2016
2016-03-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-03-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-02-29 update statutory_documents 27/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15
2015-12-03 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-11-09 delete address 313 EASTERN AVENUE ILFORD ESSEX ENGLAND IG2 6NT
2015-11-09 insert address 47 ORCHARD WAY RICKMANSWORTH WD3 8HZ
2015-11-09 insert sic_code 43310 - Plastering
2015-11-09 insert sic_code 43320 - Joinery installation
2015-11-09 insert sic_code 43341 - Painting
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date null => 2014-02-28
2015-11-09 update accounts_next_due_date 2014-11-27 => 2015-11-30
2015-11-09 update company_status Active - Proposal to Strike off => Active
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-02-27
2015-11-09 update returns_next_due_date 2014-03-27 => 2016-03-26
2015-10-06 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 313 EASTERN AVENUE ILFORD ESSEX IG2 6NT ENGLAND
2015-10-06 update statutory_documents 27/02/14 FULL LIST
2015-10-06 update statutory_documents 27/02/15 FULL LIST
2015-10-06 update statutory_documents CHANGE PERSON AS DIRECTOR
2015-10-06 update statutory_documents COMPANY RESTORED ON 06/10/2015
2014-10-07 update statutory_documents STRUCK OFF AND DISSOLVED
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-24 update statutory_documents FIRST GAZETTE
2013-06-25 delete address 140 PROSPECT ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 7NF
2013-06-25 insert address 313 EASTERN AVENUE ILFORD ESSEX ENGLAND IG2 6NT
2013-06-25 update registered_address
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN SINCULET
2013-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2013 FROM, 140 PROSPECT ROAD, WOODFORD GREEN, ESSEX, IG8 7NF, UNITED KINGDOM
2013-04-22 update statutory_documents DIRECTOR APPOINTED MR ALTIN TARELLI
2013-03-22 update statutory_documents DIRECTOR APPOINTED MR ADRIAN SINCULET
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OCTAVIAN LUNGU
2013-02-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION