- Company Overview for SPROUTFINANCIAL LTD (12023037)
- Filing history for SPROUTFINANCIAL LTD (12023037)
- People for SPROUTFINANCIAL LTD (12023037)
- More for SPROUTFINANCIAL LTD (12023037)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
14 Apr 2021 | AD01 | Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 14 April 2021 | |
18 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
09 Jun 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 5 April 2020 | |
01 Nov 2019 | AD01 | Registered office address changed from 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ to 4 Whitwell Green Lane Elland HX5 9BH on 1 November 2019 | |
19 Sep 2019 | PSC07 | Cessation of Andrew Smith as a person with significant control on 8 July 2019 | |
19 Sep 2019 | PSC01 | Notification of Lanie Mae Lanugan as a person with significant control on 8 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Andrew Smith as a director on 8 July 2019 | |
18 Jul 2019 | AP01 | Appointment of Ms Lanie Mae Lanugan as a director on 8 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 48 Sunny Field East Ardsley Wakefield WF3 2JR United Kingdom to 12 Kirk View Newbottle Houghton-Le-Spring DH4 4EJ on 4 July 2019 | |
29 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-29
|