Advanced company searchLink opens in new window

SHARPPOINT LIMITED

Company number 05685583

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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