Advanced company searchLink opens in new window

SPRINT AND DESIGN LIMITED

Company number 08066841

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2015 AD01 Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA England to Unit 2 Marles Close Jessop Way Newark Nottinghamshire NG24 2FD on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of Company Creations & Control Ltd as a secretary on 3 June 2015
03 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 TM01 Termination of appointment of Michelle Hodges as a director
16 Apr 2014 AP01 Appointment of Mr Mark Walter Cooling as a director
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 1,000
22 Feb 2013 TM01 Termination of appointment of Stella Christie as a director
22 Feb 2013 TM01 Termination of appointment of Stephen Carr as a director
19 Dec 2012 CH01 Director's details changed for Mr Stephen John Carr on 1 November 2012
26 Jun 2012 AP04 Appointment of Company Creations & Control Ltd as a secretary
26 Jun 2012 AD01 Registered office address changed from Unit 2 Marles Close Jessop Way Newark Notts NG24 2FD England on 26 June 2012
30 May 2012 TM01 Termination of appointment of Michael Waterfall as a director
14 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted