Advanced company searchLink opens in new window

SHARP STREET FABRICATIONS LIMITED

Company number 11696431

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2020 PSC07 Cessation of Richie Clark as a person with significant control on 12 July 2020
06 Sep 2020 TM01 Termination of appointment of Richie Clark as a director on 12 July 2020
06 Sep 2020 PSC01 Notification of James Robert Morgan as a person with significant control on 6 July 2020
06 Sep 2020 AP01 Appointment of Mr James Robert Morgan as a director on 6 July 2020
26 Aug 2020 AD01 Registered office address changed from Damaz Building Offices 1&2 Manchester M4 4BZ England to Basement of 44 Oldham Road Oldham Road Manchester M4 5EE on 26 August 2020
26 Aug 2020 TM01 Termination of appointment of Charles Stewart as a director on 10 July 2020
26 Aug 2020 AP01 Appointment of Mr Richie Clark as a director on 9 July 2020
26 Aug 2020 PSC07 Cessation of Charles Stewart as a person with significant control on 9 July 2020
26 Aug 2020 PSC01 Notification of Richie Clark as a person with significant control on 9 July 2020
14 May 2020 DISS40 Compulsory strike-off action has been discontinued
13 May 2020 TM01 Termination of appointment of Leonardo Pavelli as a director on 1 May 2020
13 May 2020 PSC07 Cessation of Leonardo Pavelli as a person with significant control on 1 January 2020
13 May 2020 PSC07 Cessation of Pavellico Limited as a person with significant control on 1 January 2020
13 May 2020 CS01 Confirmation statement made on 25 November 2019 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 3