- Company Overview for SHARPPOINT LIMITED (05685583)
- Filing history for SHARPPOINT LIMITED (05685583)
- People for SHARPPOINT LIMITED (05685583)
- Charges for SHARPPOINT LIMITED (05685583)
- More for SHARPPOINT LIMITED (05685583)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jun 2013 | AP01 | Appointment of Mr Lakis Petrides as a director | |
27 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
23 Nov 2012 | TM01 | Termination of appointment of Ronald Micallef as a director | |
15 May 2012 | AP03 | Appointment of Mr Lakis Petrides as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Madeleine Vaughan as a secretary | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
22 Feb 2011 | AD01 | Registered office address changed from the Lodge, Darenth Hill Darenth Kent DA2 7QR on 22 February 2011 | |
25 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
19 Feb 2010 | CH03 | Secretary's details changed for Madeleine Vaughan on 1 October 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Ronald Edward Micallef on 1 October 2009 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 31 January 2009 |