- Company Overview for SHARPLES GROUP LIMITED (05257235)
- Filing history for SHARPLES GROUP LIMITED (05257235)
- People for SHARPLES GROUP LIMITED (05257235)
- Charges for SHARPLES GROUP LIMITED (05257235)
- Insolvency for SHARPLES GROUP LIMITED (05257235)
- More for SHARPLES GROUP LIMITED (05257235)
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) |
---|---|---|---|
28 Oct 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 October 2024 | |
28 Oct 2024 | LIQ01 | Declaration of solvency | |
28 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2024 | PSC05 | Change of details for Automated Systems Group Limited as a person with significant control on 1 July 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 9 August 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
14 Feb 2024 | AP01 | Appointment of Mandy Jane Dunn as a director on 19 January 2024 | |
12 Feb 2024 | AP03 | Appointment of Mandy Jane Dunn as a secretary on 19 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Mohammed Ramzan as a director on 19 January 2024 | |
02 Nov 2023 | AA01 | Current accounting period extended from 31 October 2023 to 30 November 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
08 Feb 2023 | AD01 | Registered office address changed from Tatton Court, Kingsland Grange Woolston Warrington Cheshire WA1 4RR to No.1 London Bridge London SE1 9BG on 8 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr Duncan Gavin Forsyth as a director on 3 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr Mohammed Ramzan as a director on 3 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Aimee Elizabeth Timmins as a director on 3 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of David Anthony Griffiths as a director on 3 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Mark John Brocklehurst as a director on 3 February 2023 | |
08 Feb 2023 | TM02 | Termination of appointment of Aimee Elizabeth Locke-Timmins as a secretary on 3 February 2023 | |
08 Feb 2023 | PSC02 | Notification of Automated Systems Group Limited as a person with significant control on 3 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of Mark John Brocklehurst as a person with significant control on 3 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of David Anthony Griffiths as a person with significant control on 3 February 2023 | |
07 Feb 2023 | MA | Memorandum and Articles of Association | |
07 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2023 | MR04 | Satisfaction of charge 1 in full |