Advanced company searchLink opens in new window

SHARPSTREAM HOLDINGS LIMITED

Company number 06207657

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2017 DS01 Application to strike the company off the register
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
21 Jul 2016 AA Full accounts made up to 30 June 2015
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
02 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
14 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
27 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
09 Feb 2011 AP01 Appointment of Mr James Lathrop Brill as a director
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 AP01 Appointment of Peter Dameris as a director
27 Jul 2010 AD01 Registered office address changed from 5Th Floor 133 Houndsditch London London EC3A 7BX United Kingdom on 27 July 2010
27 Jul 2010 AP03 Appointment of Benjamin James Madden as a secretary