- Company Overview for MIGHTY SHARP LTD. (07794695)
- Filing history for MIGHTY SHARP LTD. (07794695)
- People for MIGHTY SHARP LTD. (07794695)
- More for MIGHTY SHARP LTD. (07794695)
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
|
|
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
|
|
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
|
|
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
|
|
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
|