Advanced company searchLink opens in new window

SPRITE CONSULTANCY LIMITED

Company number 06583204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 17 January 2019
02 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 17 January 2018
14 Feb 2017 AD01 Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to 3 Field Court Grays's Inn London WC1R 5EF on 14 February 2017
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 4.70 Declaration of solvency
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
25 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 666
04 Apr 2016 TM01 Termination of appointment of Benjamin James Sitch-Oliver as a director on 1 April 2016
04 Apr 2016 TM02 Termination of appointment of Benjamin James Sitch-Oliver as a secretary on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Benjamin James Sitch-Oliver as a director on 1 April 2016
19 Dec 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 TM01 Termination of appointment of Peter Martin Squire as a director on 25 June 2015
23 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 666
09 Jan 2015 AA Full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 666
15 Apr 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
18 Oct 2013 AA Full accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
18 Apr 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 May 2013
04 Mar 2013 TM01 Termination of appointment of Kevin Morrison as a director
01 Mar 2013 AP01 Appointment of Ms Suzanne Lorraine Crinson as a director
01 Mar 2013 AP01 Appointment of Mr Peter Martin Squire as a director
01 Mar 2013 AP03 Appointment of Mr Benjamin James Sitch-Oliver as a secretary