DAVID SHARP (FINANCIAL) LTD.
Company Documents
| Date | Description |
|---|---|
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 11/05/1611 May 2016 | DISS40 (DISS40(SOAD)) |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 05/10/155 October 2015 | 28/05/15 NO CHANGES |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066044670001 |
| 18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 27/02/1427 February 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
| 31/07/1331 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 29/06/1229 June 2012 | 28/05/12 NO MEMBER LIST |
| 22/05/1222 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 22/05/1222 May 2012 | COMPANY NAME CHANGED GOLDSMITH HENDERSON LIMITED CERTIFICATE ISSUED ON 22/05/12 |
| 14/03/1214 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/02/1221 February 2012 | 28/05/11 NO CHANGES |
| 02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM, 64 THE QUAYS CONCORDIA STREET, LEEDS, WEST YORKS, LS1 4ES |
| 14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY SHARP / 08/03/2011 |
| 17/09/1017 September 2010 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA SHARP |
| 02/09/102 September 2010 | Annual return made up to 28 May 2009 with full list of shareholders |
| 02/09/102 September 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 02/09/102 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 02/09/102 September 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 20/07/1020 July 2010 | STRUCK OFF AND DISSOLVED |
| 06/04/106 April 2010 | FIRST GAZETTE |
| 02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM, 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN |
| 02/10/092 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHARP / 28/09/2009 |
| 06/11/086 November 2008 | DIRECTOR APPOINTED OLIVIA CLAIRE SHARP |
| 15/10/0815 October 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL STARKEY |
| 28/05/0828 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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