- Company Overview for SHARP TECHNOLOGY LIMITED (05985897)
- Filing history for SHARP TECHNOLOGY LIMITED (05985897)
- People for SHARP TECHNOLOGY LIMITED (05985897)
- More for SHARP TECHNOLOGY LIMITED (05985897)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 |
Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mark Hutchinson on 1 November 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from coopers barn lea ross on wye herefordshire HR9 7JZ | |
12 Dec 2008 | 363a | Return made up to 01/11/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
08 Aug 2008 | 225 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 | |
18 Feb 2008 | 363a | Return made up to 01/11/07; full list of members | |
18 Feb 2008 | 288a | New secretary appointed | |
18 Feb 2008 | 288b | Secretary resigned | |
30 Jan 2008 | 288c | Director's particulars changed | |
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: 16 shearway business park folkestone kent CT19 4RH | |
01 Nov 2006 | NEWINC | Incorporation |