- Company Overview for SPRINT 2014 LIMITED (06929183)
- Filing history for SPRINT 2014 LIMITED (06929183)
- People for SPRINT 2014 LIMITED (06929183)
- More for SPRINT 2014 LIMITED (06929183)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2017 | DS01 | Application to strike the company off the register | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
19 Mar 2015 | AD01 | Registered office address changed from Rye Harbour Road Rye East Sussex TN31 7TE to Units 3-4 Rutherford Way Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8XW on 19 March 2015 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD01 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to Rye Harbour Road Rye East Sussex TN31 7TE on 21 July 2014 | |
17 Mar 2014 | CERTNM |
Company name changed sumo power LIMITED\certificate issued on 17/03/14
|
|
17 Mar 2014 | CONNOT | Change of name notice | |
23 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2013
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
09 Jul 2013 | TM01 | Termination of appointment of Karen Burt as a director | |
02 Oct 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Andrew Barnes as a director | |
18 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
01 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
02 Aug 2011 | AP01 | Appointment of Miss Karen Burt as a director | |
02 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
01 Aug 2011 | AP01 | Appointment of Mr Andrew Terence Barnes as a director | |
11 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued |