Advanced company searchLink opens in new window

SPRINT DIGITAL LTD

Company number 07363157

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)
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
  • GBP 24
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
  • GBP 24
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
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
09 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 24
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
  • GBP 24
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
  • GBP 23
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