SHARPIE LIMITED

121 Carnation Road, Southampton, SO16 3JJ, England
StatusACTIVE
Company No.10085639
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

SHARPIE LIMITED is an active private limited company with number 10085639. It was incorporated 8 years, 1 month, 4 days ago, on 25 March 2016. The company address is 121 Carnation Road, Southampton, SO16 3JJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Ferenc-Jozsef Albert

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-06

Psc name: Ferenc-Jozsef Albert

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Elena-Clarisa Mugur

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elena-Clarisa Mugur

Cessation date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Miss Elena-Clarisa Mugur

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elena-Clarisa Mugur

Notification date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile-Georgian Bratu

Termination date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vasile-Georgian Bratu

Cessation date: 2020-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2020

Action Date: 02 May 2020

Category: Address

Type: AD01

New address: 121 Carnation Road Southampton SO16 3JJ

Old address: 347 Rayners Lane Pinner HA5 5EN England

Change date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Vasile-Georgian Bratu

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Vasile-Georgian Bratu

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasile-Georgian Bratu

Appointment date: 2020-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vasile-Georgian Bratu

Notification date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: Julia Anamaria Bratu

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-06

Psc name: Julia Anamaria Bratu

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-05

Officer name: Mihaela-Alina Salabin

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Anamaria Bratu

Change date: 2018-03-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julia Anamaria Bratu

Change date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2018

Action Date: 10 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-10

New address: 347 Rayners Lane Pinner HA5 5EN

Old address: 13 Rushton Mews Corby NN17 5EQ England

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mihaela-Alina Salabin

Appointment date: 2017-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Office Secretary Ltd

Termination date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

Old address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom

New address: 13 Rushton Mews Corby NN17 5EQ

Change date: 2017-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Anamaria Bratu

Appointment date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ion Dragomirescu

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Dragomirescu

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Simion

Termination date: 2017-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Valentin Simion

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Panagiotis Ladopoulos

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-04-04

Officer name: Office Secretary Ltd

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE UN LIMITED

33 POLTIMORE ROAD,SURREY,GU2 7ZN

Number:05243680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AR & PA TRANSPORT LIMITED

20 POST OFFICE CLOSE,NORWICH,NR13 4EW

Number:09357150
Status:ACTIVE
Category:Private Limited Company

PJA CONSULTANCY SERVICES LTD.

30A CHURCH AVENUE,HUMBERSTON,DN36 4DL

Number:03432466
Status:ACTIVE
Category:Private Limited Company

PROJECTS RECRUITMENT SERVICES LTD

F A SIMMS & PARTNERS LIMITED,CLAYBROOKE PARVA,LE17 5FB

Number:09458590
Status:LIQUIDATION
Category:Private Limited Company
Number:05655313
Status:ACTIVE
Category:Private Limited Company

TAFFY MAIL LTD.

ECO INNOVATION CENTRE PETERS COURT,PETERBOROUGH,PE1 1SA

Number:09161417
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