Advanced company searchLink opens in new window

SPRINT 1108 LIMITED

Company number 05792565

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 May 2020 CH01 Director's details changed for Mr Nicholas Maurice Slater on 22 May 2020
25 May 2020 PSC04 Change of details for Mr Norman Henry Slater as a person with significant control on 22 May 2020
25 May 2020 CH01 Director's details changed for Mr Norman Henry Slater on 22 May 2020
02 Dec 2019 LIQ01 Declaration of solvency
23 Nov 2019 600 Appointment of a voluntary liquidator
23 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
17 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
05 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
04 Apr 2016 AA Accounts for a small company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3
10 Nov 2015 AA Accounts for a small company made up to 31 December 2014
26 Oct 2015 MR04 Satisfaction of charge 18 in full
26 Oct 2015 MR04 Satisfaction of charge 21 in full
26 Oct 2015 MR04 Satisfaction of charge 20 in full
26 Oct 2015 MR04 Satisfaction of charge 22 in full
26 Oct 2015 MR04 Satisfaction of charge 19 in full
17 Jul 2015 AD01 Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 17 July 2015