Advanced company searchLink opens in new window

SPRINT 2014 LIMITED

Company number 06929183

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-03-14
17 Mar 2014 CONNOT Change of name notice
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 100
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