- Company Overview for SPRINT AND DESIGN LIMITED (08066841)
- Filing history for SPRINT AND DESIGN LIMITED (08066841)
- People for SPRINT AND DESIGN LIMITED (08066841)
- More for SPRINT AND DESIGN LIMITED (08066841)
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
|
|
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
|