W SHARP LIMITED

Company Documents

DateDescription
13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/07/2313 July 2023 Final Gazette dissolved following liquidation

View Document

13/04/2313 April 2023 Final account prior to dissolution in MVL (final account attached)

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MISS RACHEL KAY SHARP

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL KAY SHARP / 23/01/2019

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM CASTLETON KING EDWARD BANFF AB45 3PD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/12/1321 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN DOROTHY SHARP / 06/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT SMITH SHARP / 06/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SMITH SHARP / 06/08/2010

View Document

13/10/0913 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED SARABEL LIMITED CERTIFICATE ISSUED ON 17/08/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 51-53 HIGH STREET TURRIFF AB53 4EJ

View Document

01/10/031 October 2003 S366A DISP HOLDING AGM 06/08/03

View Document

01/10/031 October 2003 S386 DISP APP AUDS 06/08/03

View Document

01/10/031 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information