Advanced company searchLink opens in new window

THE MICHAEL SHARPE PROJECT LTD

Company number SC706742

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)
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
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.