SHARP INNOVATIONS LIMITED

Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire, England
StatusDISSOLVED
Company No.07476715
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution01 May 2024
Years1 month, 2 days

SUMMARY

SHARP INNOVATIONS LIMITED is an dissolved private limited company with number 07476715. It was incorporated 13 years, 5 months, 12 days ago, on 22 December 2010 and it was dissolved 1 month, 2 days ago, on 01 May 2024. The company address is Dlp House Dlp House, Halifax, HX1 2QW, West Yorkshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Sep 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration extension of period

Date: 28 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW

Change date: 2022-02-16

Old address: Firth Parish 1 Airport West, Lancaster Way, Yeadon Leeds West Yorkshire LS19 7ZA

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-26

New date: 2020-12-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-27

New date: 2020-12-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-19

Psc name: Nigel Rowland Edward Sharp

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Rowland Edward Sharp

Change date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Rowland Edward Sharp

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Rowland Edward Sharp

Change date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2019-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sharp

Termination date: 2020-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-08

Officer name: Nigel Rowland Edward Sharp

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Sharp

Change date: 2019-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Rowland Edward Sharp

Change date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Rowland Edward Sharp

Change date: 2017-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Rowland Edward Sharp

Change date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 08 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 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: 03 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 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 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Nigel Rowland Edward Sharp

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Sharp

Change date: 2011-12-01

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARE HEALTH LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11711062
Status:ACTIVE
Category:Private Limited Company

BATH DOG WALKING LIMITED

EAGLE LODGE 71A NORTHEND,BATH,BA1 7EH

Number:10776503
Status:ACTIVE
Category:Private Limited Company

CLUB CLASS EXECUTIVE TRAVEL EUROPE LTD

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:07623324
Status:ACTIVE
Category:Private Limited Company

J & J DESIGN STUDIO LIMITED

272 LONDON ROAD,WALLINGTON,SM6 7DJ

Number:09926071
Status:ACTIVE
Category:Private Limited Company

PAUL WHITE HOLDINGS LTD

GRAYLANDS,LETCHWORTH,SG6 3PT

Number:07975459
Status:ACTIVE
Category:Private Limited Company

THINC. DESIGN LIMITED

53 CRAYFORD ROAD,LONDON,N7 0NE

Number:05379351
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