Advanced company searchLink opens in new window

SPROUTFINANCIAL LTD

Company number 12023037

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-29
  • GBP 1