- Company Overview for SPRINT DIGITAL LTD (07363157)
- Filing history for SPRINT DIGITAL LTD (07363157)
- People for SPRINT DIGITAL LTD (07363157)
- More for SPRINT DIGITAL LTD (07363157)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Emma Mae Thomas as a director on 30 October 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from First Floor High Water House Malpas Road Truro TR1 1QH to Woodbine Farm Business Centre Threemilestone Truro Cornwall TR3 6BW on 16 September 2015 | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 Aug 2014 | TM01 | Termination of appointment of Benjamin James Calton as a director on 3 July 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from Dreason Lanhydrock Cornwall PL30 4BG England to First Floor High Water House Malpas Road Truro TR1 1QH on 7 August 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Mar 2014 | CERTNM |
Company name changed affinity (2010) LIMITED\certificate issued on 06/03/14
|
|
09 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
12 Aug 2013 | AP01 | Appointment of Mrs Emma Mae Thomas as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Jonathan Duval as a director | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
20 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
09 Dec 2011 | AP01 | Appointment of Mr Benjamin James Calton as a director | |
27 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
14 Sep 2011 | AD01 | Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN United Kingdom on 14 September 2011 | |
24 Aug 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 |