Advanced company searchLink opens in new window

SHARPE'S PERIL LIMITED

Company number 05853417

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2011 AD01 Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 13 January 2011
07 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 21/06/09; full list of members
17 Jul 2009 288c Director's Change of Particulars / stuart sutherland / 10/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 4A; Street was: flat 9, now: 20 pembridge square; Area was: 2 wilton terrace, now: ; Post Code was: SW1X 8RR, now: W2 4DP
29 May 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Dec 2008 288a Director appointed rachel glaister
16 Dec 2008 288a Director appointed stuart jovito sutherland
23 Jun 2008 363a Return made up to 21/06/08; full list of members
22 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
01 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jul 2007 88(2)R Ad 26/06/06--------- £ si 100@1=100
17 Jul 2007 288c Secretary's particulars changed
17 Jul 2007 363a Return made up to 21/06/07; full list of members
08 May 2007 CERTNM Company name changed sharpe 2007 LIMITED\certificate issued on 08/05/07
13 Jul 2006 288b Secretary resigned
13 Jul 2006 288b Director resigned
13 Jul 2006 288a New secretary appointed
13 Jul 2006 288a New director appointed
13 Jul 2006 288a New director appointed
21 Jun 2006 NEWINC Incorporation