Advanced company searchLink opens in new window

SPRINT UK HOLDINGS 1 LIMITED

Company number 07398284

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
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
  • GBP 1.00003
15 May 2019 CAP-SS Solvency Statement dated 14/05/19
15 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 100,003
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 3 August 2017
  • GBP 100,002
16 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re transfer of shares agreement 03/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Aug 2017 TM01 Termination of appointment of Mattia Caprioli as a director on 7 August 2017