Advanced company searchLink opens in new window

SHARP CAPITAL LIMITED

Company number 06052310

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 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2012 DS01 Application to strike the company off the register
06 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
26 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Giles Kenneth Sharp on 24 November 2009
08 Feb 2010 AD01 Registered office address changed from Number 7 Elm Court Arden Street Stratford upon Avon Warwickshire CV36 6PA on 8 February 2010
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Oct 2009 AD01 Registered office address changed from Number Ten Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA on 25 October 2009
25 Oct 2009 MISC Dup termination for lodders secretaries LTD res 20/10/09
25 Oct 2009 TM01 Termination of appointment of Lodders Nominees Limited as a director
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
17 Feb 2009 363a Return made up to 15/01/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / lodgers nominees LIMITED / 17/02/2008 / Surname was: lodgers nominees LIMITED, now: lodders nominees LIMITED; HouseName/Number was: , now: number ten elm court; Street was: number ten elm court, now: arden street; Area was: arden street, now:
21 Nov 2008 AA Accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 15/01/08; full list of members
07 Mar 2007 288a New director appointed
07 Mar 2007 288a New director appointed
07 Mar 2007 288b Secretary resigned
07 Mar 2007 288b Director resigned
07 Mar 2007 287 Registered office changed on 07/03/07 from: 31 corsham street london N1 6DR