SHARPQUERY LTD

Bizspace, Steel House Plot 4300, Solent Business Park Bizspace, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire
StatusDISSOLVED
Company No.08915570
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution20 Dec 2023
Years5 months, 13 days

SUMMARY

SHARPQUERY LTD is an dissolved private limited company with number 08915570. It was incorporated 10 years, 3 months, 3 days ago, on 27 February 2014 and it was dissolved 5 months, 13 days ago, on 20 December 2023. The company address is Bizspace, Steel House Plot 4300, Solent Business Park Bizspace, Steel House Plot 4300, Solent Business Park, Fareham, PO15 7FP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2023

Action Date: 04 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 04 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2022

Action Date: 04 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-14

New address: Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP

Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ

Old address: 93 Monks Way Southampton Hampshire SO18 2LR

Change date: 2021-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Change date: 2020-12-09

New address: 93 Monks Way Southampton Hampshire SO18 2LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Old address: 5 Mulberry House Victoria Park Square London E2 9PQ England

Change date: 2019-12-19

New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Francesco Puppini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Herfordshire HP1 1FW England

New address: 5 Mulberry House Victoria Park Square London E2 9PQ

Change date: 2019-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesco Puppini

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Plaza 9 Kd Tower Cotterells Hemel Hempstead Herfordshire HP1 1FW

Old address: 72 Great Suffolk Street London SE1 0BL England

Change date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

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

Confirmation statement with updates

Date: 05 May 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: Brunswick House Birmingham Road Redditch Worcestershire B97 6DY

New address: 72 Great Suffolk Street London SE1 0BL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-26

Officer name: Mr Francesco Puppini

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMR ENGINEERING SERVICES LIMITED

12 FAULCONBRIDGE WAY,WARWICK,CV34 6EU

Number:11138949
Status:ACTIVE
Category:Private Limited Company

DEN SISTE TIDEN LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09308018
Status:ACTIVE
Category:Private Limited Company

FOREVER FRAMES LIMITED

17 CANTERBURY ROAD EAST,RAMSGATE,CT11 0JX

Number:09384990
Status:ACTIVE
Category:Private Limited Company

RNJM LTD

5 CARRWOOD PARK,LEEDS,LS15 4LG

Number:08762590
Status:ACTIVE
Category:Private Limited Company

SURE HOLD PROPERTIES LIMITED

24 CHATSWORTH WAY,LONDON,SE27 9HN

Number:01855910
Status:ACTIVE
Category:Private Limited Company

TKL LEISURE LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11491621
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