- Company Overview for NEAT & SHARP LIMITED (00444983)
- Filing history for NEAT & SHARP LIMITED (00444983)
- People for NEAT & SHARP LIMITED (00444983)
- Charges for NEAT & SHARP LIMITED (00444983)
- More for NEAT & SHARP LIMITED (00444983)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | PSC07 | Cessation of Barry Keith Windham as a person with significant control on 18 October 2021 | |
16 Oct 2021 | TM01 | Termination of appointment of Barry Keith Windham as a director on 14 October 2021 | |
16 Oct 2021 | AP01 | Appointment of Mr John Andrew Blake as a director on 1 October 2021 | |
16 Oct 2021 | AD01 | Registered office address changed from 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL United Kingdom to Ratoath House Hazelwood Close Storrington Pulborough RH20 3HX on 16 October 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | AA01 | Previous accounting period extended from 8 November 2020 to 31 March 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Barry Keith Windham as a person with significant control on 9 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 8 November 2019 | |
04 Mar 2020 | TM01 | Termination of appointment of Cynthia Juanita Windham as a director on 21 February 2020 | |
04 Mar 2020 | TM02 | Termination of appointment of Cynthia Juanita Windham as a secretary on 21 February 2020 | |
04 Mar 2020 | PSC07 | Cessation of Cynthia Juanita Windham as a person with significant control on 21 February 2020 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 8 November 2018 | |
30 Apr 2019 | AD01 | Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to 4 Heath Square Boltro Rd Haywards Heath West Sussex RH16 1BL on 30 April 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
07 Aug 2018 | AA | Micro company accounts made up to 12 November 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
08 Aug 2017 | AA | Total exemption full accounts made up to 12 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 12 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Barry Keith Windham on 26 September 2015 |