SHARPE CHALLENGE LIMITED

Company Documents

DateDescription
05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / STUARTJOVITO SUTHERLAND / 10/12/2008

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SUTHERLAND / 08/11/2008

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED RACHEL GLAISTER

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED STUART JOVITO SUTHERLAND

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED DATEGATE LIMITED CERTIFICATE ISSUED ON 30/07/04

View Document

15/07/0415 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 Incorporation

View Document

01/07/041 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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