General information

Name:

La Chispa Ltd

Office Address:

Fernwood House Goring Road Goring Heath RG8 7SJ Reading

Number: 08104923

Incorporation date: 2012-06-14

Dissolution date: 2023-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

La Chispa came into being in 2012 as a company enlisted under no 08104923, located at RG8 7SJ Reading at Fernwood House Goring Road. This company's last known status was dissolved. La Chispa had been offering its services for at least 11 years.

The officers were: David B. selected to lead the company in 2013 in March, Adam B. selected to lead the company on 2012-06-14 and Karen T. selected to lead the company in 2012 in June.

David B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 25 March 2013

Latest update: 17 January 2024

Adam B.

Role: Director

Appointed: 14 June 2012

Latest update: 17 January 2024

Karen T.

Role: Director

Appointed: 14 June 2012

Latest update: 17 January 2024

People with significant control

David B.
Notified on 14 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adam B.
Notified on 14 June 2016
Ceased on 30 March 2023
Nature of control:
1/2 or less of shares
Karen B.
Notified on 14 June 2016
Ceased on 30 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 June 2023
Confirmation statement last made up date 14 June 2022
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 5 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
11
Company Age

Closest Companies - by postcode