- Company Overview for SHARP SCORE LTD (09903547)
- Filing history for SHARP SCORE LTD (09903547)
- People for SHARP SCORE LTD (09903547)
- Insolvency for SHARP SCORE LTD (09903547)
- More for SHARP SCORE LTD (09903547)
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) |
---|---|---|---|
18 Nov 2021 | COCOMP | Order of court to wind up | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
22 Jun 2020 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Crown House 27 Gloucester Street London WC1N 3AX on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Matthew Bruce Kell as a director on 28 November 2019 | |
22 Jun 2020 | TM01 | Termination of appointment of Charles Barr as a director on 28 November 2019 | |
22 Jun 2020 | PSC01 | Notification of Matthew Bruce Kell as a person with significant control on 28 November 2019 | |
22 Jun 2020 | PSC07 | Cessation of Charles Barr as a person with significant control on 28 November 2019 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
17 Jan 2017 | AP01 | Appointment of Mr Charles Barr as a director on 1 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
16 Jan 2017 | TM01 | Termination of appointment of Andrew Louis Howard Needleman as a director on 1 January 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 January 2017 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | TM02 | Termination of appointment of County West Secretarial Services Limited as a secretary on 8 February 2016 |