3SHARP LIMITED

411 Petre Street, Sheffield, S4 8LL, South Yorkshire
StatusDISSOLVED
Company No.07262706
CategoryPrivate Limited Company
Incorporated24 May 2010
Age13 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 15 days

SUMMARY

3SHARP LIMITED is an dissolved private limited company with number 07262706. It was incorporated 13 years, 11 months, 23 days ago, on 24 May 2010 and it was dissolved 4 years, 7 months, 15 days ago, on 01 October 2019. The company address is 411 Petre Street, Sheffield, S4 8LL, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan John Sharp

Cessation date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Christopher Sharp

Cessation date: 2018-08-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-13

Psc name: Jason Andrew Sharp

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A.J. Sharp Holdings Limited

Notification date: 2018-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Sharp

Termination date: 2018-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-13

Officer name: Janice Mary Sharp

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Sharp

Change date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Sharp

Change date: 2015-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-15

Officer name: Mr Jason Andrew Sharp

Documents

View document PDF

Change person secretary company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janice Mary Sharp

Change date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Christopher Sharp

Change date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Sharp

Change date: 2013-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 24 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: 1 Blackmore Street Sheffield South Yorkshire S4 7TZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Legacy

Date: 09 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allsports awards LIMITED\certificate issued on 07/09/10

Documents

View document PDF

Change of name notice

Date: 07 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 03 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW MCKAY LIMITED

132 STREET LANE,LEEDS,LS27 7JB

Number:09664007
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FOOD INNOVATION LIMITED

8 HOPPER WAY,DISS,IP22 4GT

Number:10332509
Status:ACTIVE
Category:Private Limited Company

JOHNDEVELOPS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10946211
Status:ACTIVE
Category:Private Limited Company

MORGAN WILLIAMS PARTNERSHIP LIMITED

FIRST FLOOR, SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ

Number:03485253
Status:ACTIVE
Category:Private Limited Company

OAKLAND BARN HOMES LIMITED

BARN PARK SUTHERLAND FARM,BIDEFORD,EX39 6EY

Number:08126384
Status:ACTIVE
Category:Private Limited Company

PURE ENERGY CENTER

UNIT 5 HAGDALE INDUSTRIAL ESTATE,UNST,ZE2 9DS

Number:SC387617
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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