- Company Overview for SHARP EDGE PRODUCTIONS LIMITED (08870292)
- Filing history for SHARP EDGE PRODUCTIONS LIMITED (08870292)
- People for SHARP EDGE PRODUCTIONS LIMITED (08870292)
- More for SHARP EDGE PRODUCTIONS LIMITED (08870292)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
21 Mar 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 March 2021 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
07 May 2020 | AD01 | Registered office address changed from Suite 48, 1 Rocks Lane London SW13 0DB United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 7 May 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 May 2019 | AD01 | Registered office address changed from 7 Wadham Mews London SW14 7BA England to Suite 48, 1 Rocks Lane London SW13 0DB on 1 May 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
08 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Apr 2016 | AD01 | Registered office address changed from 20 Welford Road Sutton Coldfield West Midlands B73 5DP to 7 Wadham Mews London SW14 7BA on 7 April 2016 | |
31 Dec 2015 | TM01 | Termination of appointment of Philip Arkinstall as a director on 2 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Justin Edgar as a director on 2 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Miss Rebecca Joerin-Sharp as a director on 1 December 2015 | |
31 Dec 2015 | AP01 | Appointment of Mr Ian John Sharp as a director on 1 December 2015 |