- Company Overview for SHARP CAPITAL LIMITED (06052310)
- Filing history for SHARP CAPITAL LIMITED (06052310)
- People for SHARP CAPITAL LIMITED (06052310)
- More for SHARP CAPITAL LIMITED (06052310)
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 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2012 | DS01 | Application to strike the company off the register | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
10 Feb 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
|
|
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Giles Kenneth Sharp on 24 November 2009 | |
08 Feb 2010 | AD01 | Registered office address changed from Number 7 Elm Court Arden Street Stratford upon Avon Warwickshire CV36 6PA on 8 February 2010 | |
24 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
25 Oct 2009 | AD01 | Registered office address changed from Number Ten Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 25 October 2009 | |
25 Oct 2009 | MISC | Dup termination for lodders secretaries LTD res 20/10/09 | |
25 Oct 2009 | TM01 | Termination of appointment of Lodders Nominees Limited as a director | |
24 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
17 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
17 Feb 2009 | 288c | Director's Change of Particulars / lodgers nominees LIMITED / 17/02/2008 / Surname was: lodgers nominees LIMITED, now: lodders nominees LIMITED; HouseName/Number was: , now: number ten elm court; Street was: number ten elm court, now: arden street; Area was: arden street, now: | |
21 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
11 Feb 2008 | 363a | Return made up to 15/01/08; full list of members | |
07 Mar 2007 | 288a | New director appointed | |
07 Mar 2007 | 288a | New director appointed | |
07 Mar 2007 | 288b | Secretary resigned | |
07 Mar 2007 | 288b | Director resigned | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: 31 corsham street london N1 6DR |