SHARP DIGITAL ASSEMBLY LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/03/2519 March 2025 Registered office address changed from 40a Station Road Upminster RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-03-19

View Document

18/09/2318 September 2023 Liquidators' statement of receipts and payments to 2023-07-16

View Document

13/09/2213 September 2022 Liquidators' statement of receipts and payments to 2022-07-16

View Document

01/03/221 March 2022 Removal of liquidator by court order

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/07/212 July 2021 Insolvency filing

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/07/1917 July 2019 COMPANY RESTORED ON 17/07/2019

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/186 November 2018 STRUCK OFF AND DISSOLVED

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS CSIKOS / 06/07/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

13/12/1613 December 2016 DISS40 (DISS40(SOAD))

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

11/12/1511 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 FIRST GAZETTE

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SZUCS

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company