- Company Overview for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
- Filing history for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
- People for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
- Charges for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
- Insolvency for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
- More for SPRITE TECHNICAL SERVICES UK LLP (OC325630)
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) |
---|---|---|---|
01 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2020 | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2019 | |
17 Jan 2019 | LLAD01 | Registered office address changed from , Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 January 2019 | |
20 Dec 2018 | LIQ02 | Statement of affairs | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2018 | DETERMINAT | Determination | |
22 Oct 2018 | LLMR01 | Registration of charge OC3256300002, created on 10 October 2018 | |
03 Oct 2018 | LLAD01 | Registered office address changed from , 4 the Millennium Centre, Crosby Way, Farnham, Surrey, GU9 7XX, England to Begbies Traynor (Central), 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 October 2018 | |
09 Aug 2018 | LLTM01 | Termination of appointment of Elaine Oliver as a member on 20 April 2018 | |
09 Aug 2018 | LLTM01 | Termination of appointment of Carmen Irvine as a member on 20 April 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | LLAP01 | Appointment of Mrs Elaine Oliver as a member on 1 April 2018 | |
04 May 2018 | LLPSC02 | Notification of Doris Darling Limited as a person with significant control on 4 May 2018 | |
04 May 2018 | LLAP02 | Appointment of Doris Darling Limited as a member on 4 May 2018 | |
04 May 2018 | LLTM01 | Termination of appointment of F1Fcb Ltd as a member on 4 May 2018 | |
04 May 2018 | LLPSC07 | Cessation of F1Fcb Limited as a person with significant control on 4 May 2018 | |
19 Apr 2018 | LLCS01 | Confirmation statement made on 5 April 2018 with no updates | |
19 Apr 2018 | LLPSC02 | Notification of Minaret Peaks Limited as a person with significant control on 31 March 2018 | |
19 Apr 2018 | LLPSC02 | Notification of F1Fcb Limited as a person with significant control on 31 March 2018 | |
19 Apr 2018 | LLAP02 | Appointment of Minaret Peaks Limited as a member on 31 March 2018 | |
19 Apr 2018 | LLTM01 | Termination of appointment of Oliver & Hampshire as a member on 31 March 2018 | |
05 Jan 2018 | LLTM01 | Termination of appointment of Mark Bowditch as a member on 2 January 2018 | |
13 Dec 2017 | LLCH02 | Member's details changed for Mr on 13 December 2017 |