SPRINTSERVE LTD

141 Leman Street, London, E1 8EY, London
StatusACTIVE
Company No.07106012
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 6 months
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 7 months, 13 days

SUMMARY

SPRINTSERVE LTD is an active private limited company with number 07106012. It was incorporated 14 years, 6 months ago, on 16 December 2009 and it was dissolved 3 years, 7 months, 13 days ago, on 03 November 2020. The company address is 141 Leman Street, London, E1 8EY, London.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Administrative restoration company

Date: 09 Dec 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-02

Psc name: Bodrul Islam

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bodrul Islam

Appointment date: 2019-12-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2020

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Opi Begum

Cessation date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Opi Begum

Termination date: 2019-12-02

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Opi Begum

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-16

Old address: , Kemp House 152-160 City Road, London, EC1V 2NX, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 16 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTNARIU LTD.

2 STATION APPROACH,WEMBLEY,HA0 2LA

Number:11280567
Status:ACTIVE
Category:Private Limited Company

CAMBERLEY AIRPORT TAXIS LTD

13 WARREN RISE 13 WARREN RISE,CAMBERLEY,GU16 8SJ

Number:11566113
Status:ACTIVE
Category:Private Limited Company

CRITERIA CORP EU LTD

9TH FLOOR,LONDON,EC2V 6DN

Number:11384226
Status:ACTIVE
Category:Private Limited Company

DAISH'S RUSSELL HOTEL LTD

DEVONSHIRE HOTEL,TORQUAY,TQ1 2DY

Number:09989450
Status:ACTIVE
Category:Private Limited Company

NORMAN MOTORS LIMITED

100 MILL LANE,,NW6 1NF

Number:02021310
Status:ACTIVE
Category:Private Limited Company

NOVARO LOGISTICS LIMITED

61-63 HOPTON ROAD, FLAT 3,LONDON,SW16 2EL

Number:10832084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source