SHARPE FINANCIAL SOLUTIONS LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.07818098
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution20 Dec 2019
Years4 years, 4 months, 27 days

SUMMARY

SHARPE FINANCIAL SOLUTIONS LTD is an dissolved private limited company with number 07818098. It was incorporated 12 years, 6 months, 27 days ago, on 20 October 2011 and it was dissolved 4 years, 4 months, 27 days ago, on 20 December 2019. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Susan Turner

Termination date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Higman

Termination date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 13 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Higman

Appointment date: 2015-12-13

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2017

Action Date: 13 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-13

Capital : 300 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-12

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 21 Oct 2011

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2011-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-21

Officer name: Mr Max Edward Sharpe

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-02

Old address: 44 Nash Drive Broomfield Chelmsford Essex CM1 7BG United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOVINGDON ESTATES LTD

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:09806913
Status:ACTIVE
Category:Private Limited Company

GOLDBURG ENTERPRISES LLP

BIRCHIN COURT,LONDON,EC3V 9DJ

Number:OC389883
Status:ACTIVE
Category:Limited Liability Partnership

HIMALAYAN EXPRESS LTD

30 MARKET STREET,BRADFORD,BD1 1NF

Number:09121541
Status:ACTIVE
Category:Private Limited Company

LR DIGITAL CONSULTANCY LTD

ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW

Number:09605715
Status:ACTIVE
Category:Private Limited Company

NOVATTIONE GROUP LTD

23 CHALVEY ROAD EAST,SLOUGH,SL1 2LN

Number:10075103
Status:ACTIVE
Category:Private Limited Company

ST. ANNES RISE (3) MANAGEMENT COMPANY LIMITED

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:02685665
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