SHARPQUERY LTD
Status | DISSOLVED |
Company No. | 08915570 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2023 |
Years | 5 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
Liquidation voluntary members return of final meeting
Date: 20 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 26 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
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
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
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
Liquidation voluntary declaration of solvency
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AMR ENGINEERING SERVICES LIMITED
12 FAULCONBRIDGE WAY,WARWICK,CV34 6EU
Number: | 11138949 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09308018 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CANTERBURY ROAD EAST,RAMSGATE,CT11 0JX
Number: | 09384990 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 08762590 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CHATSWORTH WAY,LONDON,SE27 9HN
Number: | 01855910 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11491621 |
Status: | ACTIVE |
Category: | Private Limited Company |