Advanced company searchLink opens in new window

MIGHTY SHARP LTD.

Company number 07794695

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
07 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
17 Sep 2018 AAMD Amended total exemption full accounts made up to 31 October 2017
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Studio 2 77 Leonard Street London EC2A 4QS United Kingdom to C/O Second Home Click Studios Ltd 68 - 80 Hanbury Street London E1 5JL on 22 August 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Apr 2016 AP01 Appointment of Mr Tony Dong as a director on 1 April 2016
04 Apr 2016 AD01 Registered office address changed from C/O the Breq 77 Leonard Street London EC2A 4QS to Studio 2 77 Leonard Street London EC2A 4QS on 4 April 2016
28 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 20
05 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Feb 2014 AD01 Registered office address changed from C/O the Brew Victoria House 64 Paul Street London EC2A 4NG on 24 February 2014
08 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
08 Jan 2014 AD01 Registered office address changed from 34B York Way City of London London London N1 9AB England on 8 January 2014
09 Oct 2013 CERTNM Company name changed green shoots design LTD\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
  • NM01 ‐ Change of name by resolution