Advanced company searchLink opens in new window

SPRINT INDUSTRIAL SUPPLIES LIMITED

Company number 06616401

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 AA Total exemption full accounts made up to 30 June 2017
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 PSC07 Cessation of David Padun as a person with significant control on 11 December 2018
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
20 Jul 2018 CS01 Confirmation statement made on 11 June 2017 with updates
20 Jul 2018 PSC01 Notification of David Padun as a person with significant control on 6 April 2016
20 Jul 2018 PSC01 Notification of Brian Anderson as a person with significant control on 6 April 2016
20 Jul 2018 AP01 Appointment of Mrs Joy Carter as a director on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Tom Verity as a director on 20 July 2018
14 May 2018 AA Total exemption small company accounts made up to 30 June 2016
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
29 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off