- Company Overview for THE MICHAEL SHARPE PROJECT LTD (SC706742)
- Filing history for THE MICHAEL SHARPE PROJECT LTD (SC706742)
- People for THE MICHAEL SHARPE PROJECT LTD (SC706742)
- More for THE MICHAEL SHARPE PROJECT LTD (SC706742)
| 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) |
|---|---|---|---|
| 14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 18 Nov 2022 | DS01 | Application to strike the company off the register | |
| 10 Feb 2022 | PSC01 | Notification of Donna Louise Gibson as a person with significant control on 10 February 2022 | |
| 10 Feb 2022 | PSC07 | Cessation of Linda Setchfield as a person with significant control on 10 February 2022 | |
| 10 Feb 2022 | TM01 | Termination of appointment of Linda Setchfield as a director on 10 February 2022 | |
| 10 Feb 2022 | AP01 | Appointment of Miss Donna Louise Gibson as a director on 10 February 2022 | |
| 21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
| 21 Sep 2021 | PSC07 | Cessation of Steven Thomas Scotland as a person with significant control on 21 September 2021 | |
| 21 Sep 2021 | PSC01 | Notification of Linda Setchfield as a person with significant control on 21 September 2021 | |
| 17 Sep 2021 | AP01 | Appointment of Miss Linda Setchfield as a director on 17 September 2021 | |
| 17 Sep 2021 | AD01 | Registered office address changed from 2 2 Harvey Gardens, Abbots Road Grangemouth Falkirk FK3 8AD United Kingdom to 2 Harvey Gardens Abbots Road Grangemouth FK3 8AD on 17 September 2021 | |
| 17 Sep 2021 | AD01 | Registered office address changed from 14 Croftside Court Grangemouth FK3 0DS Scotland to 2 2 Harvey Gardens, Abbots Road Grangemouth Falkirk FK3 8AD on 17 September 2021 | |
| 06 Sep 2021 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / miss sarah pannu | |
| 06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
| 27 Aug 2021 | TM01 | Termination of appointment of Connor Lee Brooks as a director on 27 August 2021 | |
| 27 Aug 2021 | PSC07 | Cessation of Connor Lee Brooks as a person with significant control on 27 August 2021 | |
| 27 Aug 2021 | AD01 | Registered office address changed from 1 Cedar Street Grangemouth FK3 8NG Scotland to 14 Croftside Court Grangemouth FK3 0DS on 27 August 2021 | |
| 16 Aug 2021 | NEWINC |
Incorporation
|