- Company Overview for SHARPER PRINT LIMITED (06916790)
- Filing history for SHARPER PRINT LIMITED (06916790)
- People for SHARPER PRINT LIMITED (06916790)
- More for SHARPER PRINT LIMITED (06916790)
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 Feb 2021 | BONA | Bona Vacantia disclaimer | |
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
20 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Matthew Venn as a director on 28 July 2017 | |
28 Jul 2017 | AD01 | Registered office address changed from Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ England to 16 Marsh Green Road East Marsh Barton Trading Estate Exeter Devon EX2 8PQ on 28 July 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with no updates | |
20 Mar 2017 | TM02 | Termination of appointment of Claire Venn as a secretary on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Brian Anthony Simmons as a director on 20 February 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Feb 2017 | AP01 | Appointment of Mr Stuart Bisson as a director on 5 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of John Steven Oakton as a director on 5 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of John Steven Oakton as a director on 5 January 2017 | |
07 Feb 2017 | TM01 | Termination of appointment of Stephen David Halstead as a director on 5 January 2017 | |
01 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ England to Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ on 1 August 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 16 Marsh Green Road East Marsh Barton Trading Estate Exeter Devon EX2 8PQ to Unit 5 Block D Flightway, Dunkeswell Business Park Dunkeswell Honiton Devon EX14 4PQ on 1 August 2016 | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jan 2016 | TM02 | Termination of appointment of Matthew Venn as a secretary on 24 November 2015 | |
10 Jan 2016 | AP03 | Appointment of Mrs Claire Venn as a secretary on 25 November 2015 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
10 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |