- Company Overview for SPRINT UK HOLDINGS 1 LIMITED (07398284)
- Filing history for SPRINT UK HOLDINGS 1 LIMITED (07398284)
- People for SPRINT UK HOLDINGS 1 LIMITED (07398284)
- Insolvency for SPRINT UK HOLDINGS 1 LIMITED (07398284)
- Registers for SPRINT UK HOLDINGS 1 LIMITED (07398284)
- More for SPRINT UK HOLDINGS 1 LIMITED (07398284)
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) |
---|---|---|---|
06 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021 | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2020 | |
26 Jul 2019 | AD03 | Register(s) moved to registered inspection location 4th Floor Sedley Place 361 Oxford Street London W1C 2JL | |
26 Jul 2019 | AD02 | Register inspection address has been changed to 4th Floor Sedley Place 361 Oxford Street London W1C 2JL | |
19 Jul 2019 | AD01 | Registered office address changed from Sedley Place, 4th Floor 361 Oxford Streeet London W1C 2JL to Hill House 1 Little New Street London EC4A 3TR on 19 July 2019 | |
18 Jul 2019 | LIQ01 | Declaration of solvency | |
18 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
15 May 2019 | SH20 | Statement by Directors | |
15 May 2019 | SH19 |
Statement of capital on 15 May 2019
|
|
15 May 2019 | CAP-SS | Solvency Statement dated 14/05/19 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Sprint Investments 4 Limited as a person with significant control on 7 August 2017 | |
14 Jun 2018 | PSC01 | Notification of Stefano Pessina as a person with significant control on 7 August 2017 | |
09 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Stefano Pessina as a director on 14 December 2017 | |
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 4 August 2017
|
|
18 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 August 2017
|
|
16 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2017 | TM01 | Termination of appointment of Mattia Caprioli as a director on 7 August 2017 |