- Company Overview for SPRINT 1108 LIMITED (05792565)
- Filing history for SPRINT 1108 LIMITED (05792565)
- People for SPRINT 1108 LIMITED (05792565)
- Charges for SPRINT 1108 LIMITED (05792565)
- Insolvency for SPRINT 1108 LIMITED (05792565)
- More for SPRINT 1108 LIMITED (05792565)
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) |
---|---|---|---|
05 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 May 2020 | CH01 | Director's details changed for Mr Nicholas Maurice Slater on 22 May 2020 | |
25 May 2020 | PSC04 | Change of details for Mr Norman Henry Slater as a person with significant control on 22 May 2020 | |
25 May 2020 | CH01 | Director's details changed for Mr Norman Henry Slater on 22 May 2020 | |
02 Dec 2019 | LIQ01 | Declaration of solvency | |
23 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
17 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Oct 2015 | MR04 | Satisfaction of charge 18 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 21 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 22 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 20 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 19 in full | |
17 Jul 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015 |