- Company Overview for SHARP END PARTNERSHIP LTD (09288140)
- Filing history for SHARP END PARTNERSHIP LTD (09288140)
- People for SHARP END PARTNERSHIP LTD (09288140)
- More for SHARP END PARTNERSHIP LTD (09288140)
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) |
---|---|---|---|
31 Jul 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
31 Jul 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
17 Jul 2019 | CH01 | Director's details changed for Mr Cameron Lee Worth on 17 July 2019 | |
17 Jul 2019 | PSC04 | Change of details for Mr Cameron Lee Worth as a person with significant control on 17 July 2019 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Cameron Lee Worth as a person with significant control on 8 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Cameron Lee Worth as a person with significant control on 13 October 2017 | |
08 Nov 2017 | PSC07 | Cessation of Peter Pal Petrovics as a person with significant control on 13 October 2017 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | TM01 | Termination of appointment of Peter Pal Petrovics as a director on 13 October 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr Cameron Lee Worth on 22 March 2017 | |
24 Nov 2016 | CH01 | Director's details changed for Mr Cameron Lee Worth on 14 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AD01 | Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to Devonshire House 60 Goswell Road London EC1M 7AD on 7 September 2016 | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
10 Aug 2016 | AP01 | Appointment of Mr Peter Pal Petrovics as a director on 11 April 2016 | |
28 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from C/O Cantelowes Ltd 15 Bowling Green Lane London EC1R 0BD to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 3 February 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|